Search icon

MANDA, INC.

Company Details

Entity Name: MANDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: J11037
FEI/EIN Number 59-2720097
Address: 606 E. MADISON, TAMPA, FL 33602
Mail Address: P O BOX 172009, TAMPA, FL 33672-2009
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ, CHRISTINE N Agent 606 E MADISON ST., 1ST FLOOR, TAMPA, FL 33602

President

Name Role Address
VASQUEZ, CHRISTINE N President 606 E. MADISON ST., TAMPA, FL 33602

Director

Name Role Address
VASQUEZ, CHRISTINE N Director 606 E. MADISON ST., TAMPA, FL 33602
GALLO, LAURA L Director 606 E. MADISON ST., TAMPA, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 606 E. MADISON, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2009-04-29 606 E. MADISON, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2002-03-27 VASQUEZ, CHRISTINE N No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 606 E MADISON ST., 1ST FLOOR, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000360539 TERMINATED 1000000747623 HILLSBOROU 2017-06-19 2037-06-21 $ 11,124.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State