Search icon

MANOR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MANOR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANOR REALTY, 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: 20 Jan 1987 (38 years ago)
Date of dissolution: 27 Oct 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 1999 (26 years ago)
Document Number: J52707
FEI/EIN Number 592787879

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

Address: 4477 TREIMAN BLVD, RIDGE MANOR, FL, 33523, US
Mail Address: 4477 TREIMAN BLVD, RIDGE MANOR, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKFORD, MARY T. President 5544 FAIRWAY DR., RIDGE MANOR, FL
BICKFORD, MARY T. Secretary 5544 FAIRWAY DR., RIDGE MANOR, FL
BICKFORD, MARY T. Director 5544 FAIRWAY DR., RIDGE MANOR, FL
BICKFORD, MARY T Agent 4477 TREIMAN COURT, RIDGE MANOR, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-21 4477 TREIMAN COURT, RIDGE MANOR, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-25 4477 TREIMAN BLVD, RIDGE MANOR, FL 33523 -
CHANGE OF MAILING ADDRESS 1997-07-25 4477 TREIMAN BLVD, RIDGE MANOR, FL 33523 -
REGISTERED AGENT NAME CHANGED 1992-03-12 BICKFORD, MARY T -

Documents

Name Date
Voluntary Dissolution 1999-10-27
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State