Search icon

MARK MCMANUS, INC. - Florida Company Profile

Company Details

Entity Name: MARK MCMANUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK MCMANUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: K93778
FEI/EIN Number 650128772

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

Address: 15821 CHIEF CT., FT. MYERS, FL, 33912, US
Mail Address: 15821 CHIEF CT., FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURMAN KELLI Vice President 15821 CHIEF COURT, FORT MYERS, FL, 33912
Thurman Kelli Agent 15821 CHIEF CT., FT. MYERS, FL, 33912
MCMANUS, MARK President 15821 CHIEF CT., FT. MYERS, FL
MCMANUS, MARK Secretary 15821 CHIEF CT., FT. MYERS, FL
MCMANUS, MARK Treasurer 15821 CHIEF CT., FT. MYERS, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 Thurman, Kelli -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 15821 CHIEF CT., FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2012-04-10 15821 CHIEF CT., FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 15821 CHIEF CT., FT. MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000631173 TERMINATED 1000000174890 LEE 2010-05-28 2030-06-02 $ 910.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J05000126398 TERMINATED 1000000015640 04827 4533 2005-08-03 2025-08-17 $ 36,002.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State