Search icon

MANHATTAN CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MANHATTAN CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANHATTAN CONTRACTING, 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: 09 Aug 1989 (36 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: L07695
FEI/EIN Number 000000000

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

Address: 84 S.E. FOURTH AVE, DELRAY BEACH, FL, 33483
Mail Address: 84 S.E. FOURTH AVE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACRE, ROBERT J. Director 505 MALL BLVD. APT. #506, SAVANNAH, GA
DACRE, ROBERT J. President 505 MALL BLVD. APT. #506, SAVANNAH, GA
STEELE, RONALD P. Director 516 STRTHY HALL, RICHMOND HILLS, GA
STEELE, RONALD P. Vice President 516 STRTHY HALL, RICHMOND HILLS, GA
STEFFES, DAVID W. Director 1340 SPRINGWOOD LANE, ROCHESTER HILLS, MI
STEFFES, DAVID W. Secretary 1340 SPRINGWOOD LANE, ROCHESTER HILLS, MI
STEFFES, DAVID W. Treasurer 1340 SPRINGWOOD LANE, ROCHESTER HILLS, MI
STEFFES, JOHN M. Agent 84 S.E. FOURTH AVE, DELRAY BEACH, FL, 33483

Events

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State