Entity Name: | M.A.N., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 533 NE 28 Drive, Wilton Manors, FL, 33334 |
Name | Role | Address |
---|---|---|
NICKEL Andrew L | Director | 533 NE 28 Drive, Wilton Manors, FL, 33334 |
Name | Role | Address |
---|---|---|
Wetherington Alyssa M | Vice President | 4040 NW 8th Terrace, Oakland Park, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-28 | NICKEL, Andrew L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 533 NE 28 Drive, Wilton Manors, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 533 NE 28 Drive, Wilton Manors, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 533 NE 28 Drive, Wilton Manors, FL 33334 | No data |
REINSTATEMENT | 2012-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State