Search icon

MANHATTAN AUTO LIQUIDATORS, INC. - Florida Company Profile

Company Details

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

MANHATTAN AUTO LIQUIDATORS, 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000002881
FEI/EIN Number 650974069

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

Address: 5099 BAYLINE DRIVE, NORTH FT. MYERS, FL, 33917
Mail Address: 5099 BAYLINE DRIVE, NORTH FT. MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD DAVID President 514 WILLIAMS AVENUE, LEHIGH ACRES, FL, 33972
CANNATA RAYMOND M Chief Executive Officer 5099 BAYLINE DRIVE, NORTH FT. MYERS, FL, 33917
CALOOSEHATCHE TAX Agent 709 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-22 5099 BAYLINE DRIVE, NORTH FT. MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-22 709 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2007-06-22 5099 BAYLINE DRIVE, NORTH FT. MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2007-06-22 CALOOSEHATCHE TAX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000015115 TERMINATED 1000000767253 LEE 2018-01-02 2038-01-10 $ 2,383.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000240230 TERMINATED 1000000655182 LEE 2015-01-29 2035-02-11 $ 3,806.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000014885 TERMINATED 1000000564612 LEE 2013-12-17 2034-01-03 $ 2,716.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001386953 TERMINATED 1000000523265 LEE 2013-08-30 2033-09-12 $ 453.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-06-25
REINSTATEMENT 2007-06-22
Domestic Profit 2000-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State