Search icon

MANASOTA SHORES CORP. - Florida Company Profile

Company Details

Entity Name: MANASOTA SHORES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANASOTA SHORES CORP. 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: 10 Jun 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M85182
FEI/EIN Number NOT APPLICABLE

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

Address: C/O D. CRATH, 5031 N. BEACH ROAD #110, ENGLEWOOD, FL, 34223, US
Mail Address: 1498 S.MCCALL ROAD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRATH DONALD Vice President RR#1 BOX 1-62, COLDWATER, ON
BURDICK ROBERT Secretary 5417 STRATION ROAD, BURLINGTON, ONT L7L2Z1
BURDICK ROBERT Treasurer 5417 STRATION ROAD, BURLINGTON, ONT L7L2Z1
HOFFERICA ANTHONY Director 5903 BALIWAY NORTH, ST. PETE BEACH, FL, 33706
LEROY H. JAMES Agent 110 JOSE GASPER DR., ENGLEWOOD, FL, 34223
GREEN, DONALD G. President 4481 CONCORD PLACE, BURLINGTON, CANADA
GREEN, DONALD G. Director 4481 CONCORD PLACE, BURLINGTON, CANADA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-21 110 JOSE GASPER DR., ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 1996-02-29 C/O D. CRATH, 5031 N. BEACH ROAD #110, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 1996-02-29 LEROY, H. JAMES -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 C/O D. CRATH, 5031 N. BEACH ROAD #110, ENGLEWOOD, FL 34223 -
REINSTATEMENT 1994-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1990-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State