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 |
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 |
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 | - | - |
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