Search icon

MANUMA ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MANUMA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUMA ASSOCIATES, 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: 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: 02 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000034432
FEI/EIN Number 651094551

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

Address: 352 46TH COURT EAST, BRADENTON, FL, 34208
Mail Address: 352 46TH COURT EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERTIN RONALD P Director 352-46TH COURT EAST, BRADENTON, FL, 34208
GUERTIN JANICE P President 352 46TH COURT EAST, BRADENTON, FL, 34208
BONE DAVID D Agent 100 WALLACE AVE., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 352 46TH COURT EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2011-03-22 352 46TH COURT EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 100 WALLACE AVE., STE 100, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State