Search icon

MANNING BUILDING SUPPLIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MANNING BUILDING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANNING BUILDING SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jul 1984 (41 years ago)
Date of dissolution: 29 Sep 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: H12041
FEI/EIN Number 592398136

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

Address: C/O JAMES H. CISSEL IV, 10900 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256, US
Mail Address: JAMES H CISSEL IV, 10900 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
955720
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
Wiechens Stephen S President 853 Grove Bluff Cir N, St Johns, FL, 32259
CISSEL JAMES HIV Chairman 26 HOPSON ROAD, JACKSONVILLE BEACH, FL, 32250
CISSEL JAMES HIV Agent 10900 PHILIPS HWY, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
592398136
Plan Year:
2023
Number Of Participants:
226
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
261
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
266
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
265
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
245
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000444266. CONVERSION NUMBER 900000244599
AMENDMENT 2019-02-20 - -
AMENDMENT 2019-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 10900 PHILIPS HWY, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 C/O JAMES H. CISSEL IV, 10900 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-02-13 C/O JAMES H. CISSEL IV, 10900 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-02-13 CISSEL, JAMES H, IV -
MERGER NAME CHANGE 2001-12-21 MANNING BUILDING SUPPLIES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2001-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000039785
AMENDMENT 2001-12-20 - -

Court Cases

Title Case Number Docket Date Status
JOANNE M. RAIANO-KENNEDY VS MEADOWS AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC. 4D2021-0121 2021-01-08 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020AP000005

County Court for the Nineteenth Judicial Circuit, Martin County
432018CC000071

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Joanne M. Raiano-Kennedy
Role Appellant
Status Active
Representations Robert G. Rydzewski
Name Paul McGuiness
Role Appellee
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name MANNING BUILDING SUPPLIES, INC.
Role Appellee
Status Active
Name MEADOWS AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samantha Lyn Simpson, Jacob E. Ensor, John Olea, Shelli A. Healy
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 22, 2021 motion for rehearing or written opinion is denied.
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Response
Subtype Response
Description Response
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR ALTERNATIVELY MOTION FOR WRITTEN OPINION
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s October 6, 2020 motion for attorneys’ fees and costs is granted in part and denied in part. The motion is granted to the extent it seeks appellate attorney’s fees. On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion is denied to the extent it seeks appellate costs. See Fla. R. App. P. 9.400(a) (“Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court’s order.”); Spector v. Spector, 226 So. 3d 256, 262 (Fla. 4th DCA 2017) (“our denial of a motion to tax appellate costs filed in this court is presumed to be without prejudice to refile the motion in the circuit court.”).
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 12, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 30, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 16, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-02-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant’s December 9, 2020 motion to strike is granted, and appellee's answer brief is stricken. Further, ORDERED that appellee shall file an amended answer brief within twenty (20) days from the date of this order.
Docket Date 2021-01-25
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 21, 2021 notice of related cases and response to appellant’s motion to strike are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-21
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of Meadows at Martin Downs Homeowners Association, Inc.
Docket Date 2021-01-12
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form ~ *AMENDED*
Docket Date 2021-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joanne M. Raiano-Kennedy
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
Amendment 2019-02-20
Amendment 2019-02-19
STATEMENT OF FACT 2019-02-14
AMENDED ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-02
Type:
Planned
Address:
3410 WINTER LAKE ROAD, LAKELAND, FL, 33803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-29
Type:
Referral
Address:
3315 OLEANDER AVE, FORT PIERCE, FL, 34982
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-06
Type:
Planned
Address:
2200 NE 25TH AVE., OCALA, FL, 34470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-15
Type:
Fat/Cat
Address:
105 SGT TUTTEN DR, SAINT AUGUSTINE, FL, 32086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-04-08
Type:
Planned
Address:
3410 WINTER LAKE ROAD, LAKELAND, FL, 33803
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2761285
Current Approval Amount:
2761285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2459461.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 622-2640
Add Date:
2000-02-16
Operation Classification:
Private(Property)
power Units:
8
Drivers:
10
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 268-0429
Add Date:
1986-07-14
Operation Classification:
Private(Property)
power Units:
89
Drivers:
54
Inspections:
15
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State