Search icon

MANER BUILDERS SUPPLY COMPANY

Company Details

Entity Name: MANER BUILDERS SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 May 1999 (26 years ago)
Date of dissolution: 30 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: F99000002737
FEI/EIN Number 27-5135875
Address: 3787 MARTINEZ BLVD., MARTINEZ, GA, 30907
Mail Address: PO BOX 204598, AUGSUTA, GA, 30917, US
Place of Formation: GEORGIA

President

Name Role Address
BROOME JIM President 852 LAKE ROYAL DRIVE, GROVETOWN, GA, 30813

Vice President

Name Role Address
WREN WILLIAM Vice President 4096 MULLIKIN RD., EVANS, GA, 30809
BIGHAM JERRY Vice President 832 WILLOW LAKE DRIVE, EVANS, GA, 30809

Treasurer

Name Role Address
MCCRARY ROBERT Treasurer 699 FOSTERS COURT, EVANS, GA, 30809

Chief Financial Officer

Name Role Address
CHANDLER F FRANK Chief Financial Officer 3128 OXFORD RD, AUGUSTA, GA, 30909

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-30 No data No data
REGISTERED AGENT CHANGED 2021-06-30 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2021-06-30 3787 MARTINEZ BLVD., MARTINEZ, GA 30907 No data
REINSTATEMENT 2020-07-01 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 3787 MARTINEZ BLVD., MARTINEZ, GA 30907 No data
REINSTATEMENT 2015-04-15 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
WITHDRAWAL 2021-06-30
AMENDED ANNUAL REPORT 2020-07-17
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15
Reinstatement 2015-04-15
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State