Entity Name: | MANNACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANNACO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 1982 (43 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F94687 |
FEI/EIN Number |
592218972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 671, LUTZ, FL, 33548 |
Address: | 18605 STATE ROAD 52, LAND O' LAKES, FL, 34638, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTS, DANIEL L | President | 1019 Lake Charles Circle, LUTZ, FL, 33548 |
PITTS, REBEKAH | Vice President | 1019 Lake Charles Circle, LUTZ, FL, 33548 |
PITTS, DANIEL L | Agent | 1019 Lake Charles Circle, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 18605 STATE ROAD 52, LAND O' LAKES, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 1019 Lake Charles Circle, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2007-03-21 | 18605 STATE ROAD 52, LAND O' LAKES, FL 34638 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State