Search icon

MANNING CONSTRUCTION, INC.

Company Details

Entity Name: MANNING CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1986 (39 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: J12274
FEI/EIN Number 59-2701271
Address: 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL 33317
Mail Address: 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANNING, GERALD Agent 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL 33317

Director

Name Role Address
MANNING, GERALD Director 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL
MANNING, SANDRA Director 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL
WHITWORTH, CYNTHIA L. Director 5840 S.W. 87TH WAY, COOPER CITY, FL
KENDRICK, PENNY Director 594 PICKWICK PLACE, SHREVEPORT, LA
GOULD, VICKI LEE Director 217 ANITA COURT, WEST PALM BCH, FL
MANNING, TODD R. Director 4530 S.W. 22ND CT., FT. LAUDERDALE, FL

Secretary

Name Role Address
MANNING, SANDRA Secretary 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL

Treasurer

Name Role Address
MANNING, SANDRA Treasurer 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL

President

Name Role Address
MANNING, GERALD President 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL

Vice President

Name Role Address
WHITWORTH, CYNTHIA L. Vice President 5840 S.W. 87TH WAY, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-02 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 1990-09-28 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL 33317 No data
CHANGE OF MAILING ADDRESS 1990-09-28 4351 S.W. 25TH STREET, FT. LAUDERDALE, FL 33317 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State