Search icon

THOMAS MANICK P.A.

Company Details

Entity Name: THOMAS MANICK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2005 (19 years ago)
Document Number: P00000055680
FEI/EIN Number 651012462
Address: 1721 Tigertail Ave, MIAMI, FL, 33133, US
Mail Address: 1721 Tigertail Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANICK THOMAS Agent 1721 Tigertail Ave, MIAMI, FL, 33133

President

Name Role Address
MANICK THOMAS President 1721 Tigertail Ave, MIAMI, FL, 33133

Secretary

Name Role Address
MANICK THOMAS Secretary 1721 Tigertail Ave, MIAMI, FL, 33133

Treasurer

Name Role Address
MANICK THOMAS Treasurer 1721 Tigertail Ave, MIAMI, FL, 33133

Director

Name Role Address
MANICK THOMAS Director 1721 Tigertail Ave, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1721 Tigertail Ave, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1721 Tigertail Ave, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-04-30 1721 Tigertail Ave, MIAMI, FL 33133 No data
CANCEL ADM DISS/REV 2005-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-02 MANICK, THOMAS No data
REINSTATEMENT 2002-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841501 LAPSED 1000000616079 MIAMI-DADE 2014-05-09 2024-08-01 $ 344.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000841519 LAPSED 1000000616082 LEE 2014-04-24 2024-08-01 $ 506.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State