Search icon

VINCENT MANNINO, INC. - Florida Company Profile

Company Details

Entity Name: VINCENT MANNINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCENT MANNINO, 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: 22 Oct 1987 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K02390
FEI/EIN Number 610001674

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

Address: % VINCENT MANNINO, 6726 W. SUNRISE BLVD., PLANTATION, FL, 33313
Mail Address: % VINCENT MANNINO, 6726 W. SUNRISE BLVD., PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNINO, VINCENT Director 6726 W. SUNRISE BLVD., PLANTATION, FL
MANNINO, VINCENT Agent 6726 W. SUNRISE BLVD., PLANTATION, FL, 33313
MANNINO, VINCENT President 6726 W. SUNRISE BLVD., PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
Jennifer Marie Janvier, Petitioner(s) v. SW Global Inc. et al, Respondent(s) SC2023-1084 2023-08-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D22-3279;

Parties

Name Jennifer Marie Janiver
Role Petitioner
Status Active
Name SW Global Inc.
Role Respondent
Status Active
Representations Steven G. Buchbinder
Name VINCENT MANNINO, INC.
Role Respondent
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on July 28, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-08-03
Type Event
Subtype Fee Transferred From L.T.
Description Fee Transferred From L.T.
Docket Date 2023-08-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jennifer Marie Janiver
View View File
JENNIFER MARIE JANIVER , Appellant(s) v. SW GLOBAL INC. and VINCENT MANNINO., Appellee(s). 4D2022-3279 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-001712

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-017803

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-007101

Parties

Name GL Hair Design & Skin
Role Appellant
Status Active
Name Jennifer Marie Janiver
Role Appellant
Status Active
Name VINCENT MANNINO, INC.
Role Appellee
Status Active
Representations Steven G. Buchbinder
Name SW Global Inc.
Role Appellee
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-08-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC2023-1084
Docket Date 2023-08-02
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-08-02
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE TO INVOKE
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-08-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ FEE ATTACHED
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-07-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED sua sponte that appellant's July 27, 2023 pleadings is stricken as unauthorized as this case is dismissed.
Docket Date 2023-07-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PS Jennifer Marie Janiver ***STRICKEN***
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-07-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's July 7, 2023 “Certificate of Interests Person and Disclosure” is stricken as unauthorized as this case is dismissed.
Docket Date 2023-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN***
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-06-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 20, 2023 confession of error is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees and the address at which they were served. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **AMENDED** ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's May 19, 2023 request for oral argument or trial and June 20, 2023 amended request for oral argument or trial are stricken as unauthorized as this case is dismissed.
Docket Date 2023-06-20
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ ***STRICKEN***
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees’ March 27, 2023 motion to dismiss and April 25, 2023amended motion to dismiss are granted, and the above-styled appeal is dismissed. Further,ORDERED that appellant’s March 28, 2023 motion to stay, April 12, 2023 motion to file supplemental brief, and April 28, 2023 request for appointment of appellate counsel, located in the response to the motion to dismiss, are denied as moot.LEVINE, FORST and ARTAU, JJ., concur.
Docket Date 2023-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *AND* RESPONSE TO MOTION TO DISMISS
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-04-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***AMENDED***
On Behalf Of Vincent Mannino
Docket Date 2023-04-12
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's April 5, 2023 amended initial brief is stricken with leave to file a motion to amend.
Docket Date 2023-04-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED** 2 OF 3
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-04-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ ***STRICKEN***
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-03-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vincent Mannino
Docket Date 2023-03-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Vincent Mannino
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES (CACE 18-17812)
On Behalf Of Clerk - Broward
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's March 17, 2023 motion for extension of time is granted, and the time for the clerk of the lower tribunal to prepare the record on appeal and serve the index to the record is extended five (5) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-03-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken without prejudice to refiling as the case was dismissed as to GL Hair Design & Skin Care.
Docket Date 2023-03-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on February 15, 2023, it is ORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-03-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ ***STRICKEN***
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-03-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 9, 2023 order is amended as follows: ORDERED sua sponte that the above-styled appeal is dismissed as to GL Hair Design & Skin Care only for failure to file an amended notice of appeal signed by an attorney licensed to practice law. New case style reflected above.
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as to GL Hair Design & Skin Care only.
Docket Date 2023-03-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-02-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above–styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 9, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. Further,ORDERED that appellant's February 24, 2023 response and February 27, 2023 initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there ares no certificate of service or the certificate of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees and the address at which they were served.Appellant may re-file the documents with proper certificates of service which indicate service on the appellees within ten (10) days from the date of this order.
Docket Date 2023-02-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-02-24
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-02-14
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 17, 2023 motion for extension of time is granted, and the time in which to comply with this court’s December 9, 2022 order is extended thirty (30) days from the date of this order.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' January 9, 2023 motion to pay filing fee is treated as a motion for reinstatement, and is granted. The above-styled appeal is reinstated. Appellants shall comply with this court's outstanding December 9, 2022 orders within fifteen (15) days from the date of order.
Docket Date 2023-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Jennifer Marie Janiver
Docket Date 2023-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-12-28
Type Response
Subtype Response
Description Response
On Behalf Of Jennifer Marie Janiver
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Marie Janiver

Date of last update: 01 Mar 2025

Sources: Florida Department of State