Search icon

MANATEE TRACE, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE TRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEE TRACE, 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: 08 Apr 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K20561
FEI/EIN Number 650042791

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

Address: 1535 PROSPERITY FARMS ROAD, LAKE PARK, FL, 33403, US
Mail Address: 1535 PROSPERITY FARMS ROAD, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAICH NICHOLAS S President 1535 PROSPERITY FARMS ROAD, LAKE PARK, FL, 33403
RAICH NICHOLAS S Agent 1535 PROSPERITY FARMS ROAD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-27 1535 PROSPERITY FARMS ROAD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1997-06-27 1535 PROSPERITY FARMS ROAD, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-27 1535 PROSPERITY FARMS ROAD, LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1992-07-07 RAICH, NICHOLAS S -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-18
REINSTATEMENT 1997-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State