Search icon

MANN ENTERPRISES OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: MANN ENTERPRISES OF BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANN ENTERPRISES OF BROWARD COUNTY, 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: 24 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000020308
FEI/EIN Number 650987007

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

Address: 1440 CORAL RIDGE DRIVE #341, CORAL SPRINGS, FL, 33071
Mail Address: 1440 CORAL RIDGE DRIVE #341, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kiesl Robert Director 7525 NW 61st Terrace #504, Parkland, FL, 33067
DEMILT LORIANNE Director 7525 NW 61st Terrace #504, Parkland, FL, 33067
WEINTRAUB PETER B Agent 2700 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2700 N. MILITARY TRAIL, SUITE 355, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State