Search icon

MANNING ENTERPRISES, INC. OF NEW MEXICO

Company Details

Entity Name: MANNING ENTERPRISES, INC. OF NEW MEXICO
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 1997 (28 years ago)
Date of dissolution: 16 Jul 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: F97000000435
FEI/EIN Number 850417798
Address: 7539 SW 100 COURT, OCALA, FL, 34481
Mail Address: 7539 SW 100 COURT, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: NEW MEXICO

Agent

Name Role Address
MANNING NANCY Agent 7539 SW 100 COURT, OCALA, FL, 34481

President

Name Role Address
MANNING NANCY President 7539 SW 100 COURT, OCALA, FL, 34481

Treasurer

Name Role Address
MANNING NANCY Treasurer 7539 SW 100 COURT, OCALA, FL, 34481

Director

Name Role Address
MANNING NANCY Director 7539 SW 100 COURT, OCALA, FL, 34481
GEORGE BREMNER Director 9589 SW 70 Loop, Ocala, FL, 34481
Allred Georgia Director 1184 CR 235, Nacogdoches, TX, 75961

Vice President

Name Role Address
GEORGE BREMNER Vice President 9589 SW 70 Loop, Ocala, FL, 34481

Secretary

Name Role Address
GEORGE BREMNER Secretary 9589 SW 70 Loop, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 7539 SW 100 COURT, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2012-02-13 7539 SW 100 COURT, OCALA, FL 34481 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 7539 SW 100 COURT, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2009-03-19 MANNING, NANCY No data

Documents

Name Date
WITHDRAWAL 2019-07-16
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State