Search icon

JASON MANIECKI, P.A. - Florida Company Profile

Company Details

Entity Name: JASON MANIECKI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON MANIECKI, P.A. 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: 06 Mar 2001 (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: P01000024975
FEI/EIN Number 593715316

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

Address: 3502 HENDERSON BLVD #300, TAMPA, FL, 33609
Mail Address: 3502 HENDERSON BLVD #300, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANIECKI ZBIGNIEW Director 10529 HOMESTEAD DRIVE, TAMPA, FL, 33618
BABBONI MICHAEL J Agent 6446 CENTRAL AVE, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106917 MANIECKI PROPERTY MANAGEMENT OF TAMPA BAY EXPIRED 2012-11-05 2017-12-31 - 10529 HOMESTEAD DR, SUITE 300, TAMPA, FL, 33618
G12000107033 MANIECKI PRO TEAM EXPIRED 2012-11-05 2017-12-31 - 3502 HENDERSON BLVD, SUITE 300, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 3502 HENDERSON BLVD #300, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2012-09-28 3502 HENDERSON BLVD #300, TAMPA, FL 33609 -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 6446 CENTRAL AVE, ST PETERSBURG, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000510131 LAPSED 2007 CA 006239 HILLSBOROUGH CO 2018-04-22 2023-07-23 $66,450.02 HAZEL BARROW AS PERSONAL REPRESENTATIVE OF THE, ESTATE OF BRUCE J. BARROW, SR., 12110 N. EDISON AVENUE, TAMPA, FLORIDA 33612
J14000518976 TERMINATED 1000000606023 HILLSBOROU 2014-03-31 2024-05-01 $ 1,712.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001794560 TERMINATED 1000000554797 HILLSBOROU 2013-11-20 2023-12-26 $ 393.90 STATE OF FLORIDA0065316
J13000678087 TERMINATED 1000000484322 HILLSBOROU 2013-03-27 2023-04-04 $ 2,423.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000763691 TERMINATED 1000000368089 HILLSBOROU 2012-10-18 2022-10-25 $ 2,821.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000725991 TERMINATED 1000000176466 HILLSBOROU 2010-06-11 2020-07-07 $ 2,615.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-04-27
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State