Search icon

MANATEES PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: MANATEES PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEES PIZZA, 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: 13 Jun 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L80102
FEI/EIN Number 650203173

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

Address: 3941 TAMIAMI TRAIL, UNIT 3135, PUNTA GORDA, FL, 33950
Mail Address: 3941 TAMIAMI TRAIL, UNIT 3135, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK JAMES J. Director 3507 PAUL PLACE, PUNTA GORDA, FL
BECK JAMES J Agent 3507 PAUL PLACE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-08-23 BECK, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 2002-08-23 3507 PAUL PLACE, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 3941 TAMIAMI TRAIL, UNIT 3135, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2000-02-29 3941 TAMIAMI TRAIL, UNIT 3135, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-11-14
Reg. Agent Change 2002-08-23
Off/Dir Resignation 2002-07-19
Reg. Agent Resignation 2002-07-19
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State