Entity Name: | M.A.N., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.A.N., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2012 (13 years ago) |
Document Number: | P01000021040 |
FEI/EIN Number |
651106547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 533 NE 28 Drive, Wilton Manors, FL, 33334, US |
Mail Address: | 533 NE 28 Drive, Wilton Manors, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKEL Andrew L | Director | 533 NE 28 Drive, Wilton Manors, FL, 33334 |
Wetherington Alyssa M | Vice President | 4040 NW 8th Terrace, Oakland Park, FL, 33309 |
NICKEL Andrew L | Agent | 533 NE 28 Drive, Wilton Manors, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-28 | NICKEL, Andrew L | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 533 NE 28 Drive, Wilton Manors, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 533 NE 28 Drive, Wilton Manors, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 533 NE 28 Drive, Wilton Manors, FL 33334 | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State