Entity Name: | MANCAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Jan 1998 (27 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 30 Jun 2014 (11 years ago) |
Document Number: | F98000000555 |
FEI/EIN Number |
341197864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103 |
Mail Address: | 48 FIRST STREET NE, MASSILLON, OH, 44646 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MASON JONATHAN P | Chief Executive Officer | 48 1ST ST NE, MASSILLON, OH, 44646 |
MASON DEBORAH | Agent | 3620 TAMIAMI TRAIL N., NAPLES, FL, 34103 |
MASON BONNIE | Treasurer | 48 1ST ST NE, MASSILLON, OH, 44646 |
MASON DEBORAH | Secretary | 48 1ST ST NE, MASSILLON, OH, 44646 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000084620 | MANCAN | ACTIVE | 2014-08-18 | 2029-12-31 | - | 48-1ST STREET, N.E., MASSILLON, OH, 44646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DROPPING ALTERNATE NAME | 2014-06-30 | MANCAN, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 3620 TAMIAMI TRAIL N., NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-16 | 3620 TAMIAMI TRAIL N., NAPLES, FL 34103 | - |
REINSTATEMENT | 2004-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2004-03-10 | 3620 TAMIAMI TRAIL N., NAPLES, FL 34103 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State