Search icon

MANELLA MANAGEMENT, INC.

Company Details

Entity Name: MANELLA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000108793
FEI/EIN Number 593684401
Address: 755 ISLAND WAY, CLEARWATER BEACH, FL, 33767
Mail Address: 755 ISLAND WAY, CLEARWATER BEACH, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MANELLA FRANCIS Agent 755 ISLAND WAY, CLEARWATER, FL, 33767

President

Name Role Address
MANELLA FRANCIS President 755 ISLAND WAY, CLEARWATER, FL, 33767

Secretary

Name Role Address
MANELLA FRANCIS Secretary 755 ISLAND WAY, CLEARWATER, FL, 33767

Treasurer

Name Role Address
MANELLA FRANCIS Treasurer 755 ISLAND WAY, CLEARWATER, FL, 33767

Director

Name Role Address
MANELLA FRANCIS Director 755 ISLAND WAY, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-27 MANELLA, FRANCIS No data
CHANGE OF MAILING ADDRESS 2005-03-16 755 ISLAND WAY, CLEARWATER BEACH, FL 33767 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 755 ISLAND WAY, CLEARWATER BEACH, FL 33767 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000331654 LAPSED YC069000 SUPERIOR COURT OF CALIFORNIA 2013-12-20 2022-06-14 $814,676.38 DEL AMO FASHION CENTER OPERATING COMPANY, LLC, 550 NORTH BRAND BOULEVARD,, 1900, GLENDALE, CALIFORNIA 91203
J12000436306 (No Image Available) LAPSED 10-010458 CIR. CT. 17TH BROWARD CTY. FL 2012-05-10 2017-05-25 $145,804.13 SUNRISE MILLS (MLP) LIMITED PARTNERSHIP, 225 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State