Search icon

MANCON OF VIRGINIA , INC. - Florida Company Profile

Company Details

Entity Name: MANCON OF VIRGINIA , INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1995 (30 years ago)
Document Number: F95000000482
FEI/EIN Number 54-1244651

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1961 DIAMOND SPRINGS ROAD, VIRGINIA BEACH, VA 23455
Mail Address: 1961 DIAMOND SPRINGS ROAD, VIRGINIA BEACH, VA 23455
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CLARKE, RICHARD A President 1961 DIAMOND SPRINGS RD, VIRGINIA BEACH, VA 23455
MEADOWS, DAVID K Vice President 1961 DIAMOND SPRINGS RD, VIRGINIA BEACH, VA 23455
MEADOWS, DAVID K Secretary 1961 DIAMOND SPRINGS RD, VIRGINIA BEACH, VA 23455
MEADOWS, DAVID K Treasurer 1961 DIAMOND SPRINGS RD, VIRGINIA BEACH, VA 23455
CLARKE, MARY J Chief Executive Officer 1961, DIAMOND SPRINGS RD VIRGINIA BEACH, VA 23455
CLARKE, MARY J Chair of the Board 1961, DIAMOND SPRINGS RD VIRGINIA BEACH, VA 23455
CLARKE, ALFRED R Vice President 1961 DIAMOND SPRINGS RD, VIRGINIA BEACH, VA 23455
CLARKE, RICHARD A Director 1961 DIAMOND SPRINGS RD, VIRGINIA BEACH, VA 23455
CLARKE, MARY J Director 1961 DIAMOND SPRINGS RD, VIRGINIA BEACH, VA 23455
MEADOWS, DAVID K. Director 1961 DIAMOND SPRINGS ROAD, VIRGINIA BEACH, VA 23455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-12-24 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 1961 DIAMOND SPRINGS ROAD, VIRGINIA BEACH, VA 23455 -
CHANGE OF MAILING ADDRESS 2007-04-24 1961 DIAMOND SPRINGS ROAD, VIRGINIA BEACH, VA 23455 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State