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