Entity Name: | MANNING ENTERPRISES, INC. OF NEW MEXICO |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MANNING NANCY | President | 7539 SW 100 COURT, OCALA, FL, 34481 |
MANNING NANCY | Treasurer | 7539 SW 100 COURT, OCALA, FL, 34481 |
MANNING NANCY | Director | 7539 SW 100 COURT, OCALA, FL, 34481 |
GEORGE BREMNER | Vice President | 9589 SW 70 Loop, Ocala, FL, 34481 |
GEORGE BREMNER | Secretary | 9589 SW 70 Loop, Ocala, FL, 34481 |
GEORGE BREMNER | Director | 9589 SW 70 Loop, Ocala, FL, 34481 |
Allred Georgia | Director | 1184 CR 235, Nacogdoches, TX, 75961 |
MANNING NANCY | Agent | 7539 SW 100 COURT, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 7539 SW 100 COURT, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 7539 SW 100 COURT, OCALA, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 7539 SW 100 COURT, OCALA, FL 34481 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | MANNING, NANCY | - |
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 Apr 2025
Sources: Florida Department of State