Search icon

MANTA RACING, INC. - Florida Company Profile

Company Details

Entity Name: MANTA RACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANTA RACING, 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: 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: 20 Sep 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 1990 (34 years ago)
Document Number: H21986
FEI/EIN Number 592460441

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

Address: 2405 S.W. 57 AVENUE, HOLLYWOOD, FL, 33023
Mail Address: 5031 SW 29 WAY, FORT LAUDERDALE, FL, 33312
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO, ROBIN M. Treasurer 2405 SW 57 AVE., HOLLYWOOD, FL
GRECO, THOMAS L. President 5031 SW 29 WAY, FT. LAUDERDALE, FL
GRECO, ROBIN M. Secretary 2405 SW 57 AVE., HOLLYWOOD, FL
GRECO, THOMAS L. JR. Agent 5031 SW 29 WAY, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-26 2405 S.W. 57 AVENUE, HOLLYWOOD, FL 33023 -
REINSTATEMENT 1990-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 1990-10-24 2405 S.W. 57 AVENUE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1990-10-24 GRECO, THOMAS L. JR. -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000274544 TERMINATED 1000000657636 BROWARD 2015-02-12 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000522689 TERMINATED 1000000606696 BROWARD 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315354183 0418800 2011-06-15 2404 SW 57TH AVE, HOLLYWOOD, FL, 33023
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: CHROME6
Case Closed 2011-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555357704 2020-05-01 0455 PPP 2405 SW 57 AVENUE, WEST PARK, FL, 33023
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PARK, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10081.13
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State