Search icon

MANATEE COVE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE COVE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEE COVE REALTY, 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000115968
FEI/EIN Number 030456614

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

Address: 619 LAKE AVENUE, LAKE WORTH, FL, 33460
Mail Address: 619 LAKE AVENUE, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS STEVEN L Agent 515 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
SPITZNAGEL JENNIFER President 619 LAKE AVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-21 619 LAKE AVENUE, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2011-12-21 619 LAKE AVENUE, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Amendment 2011-12-21
ADDRESS CHANGE 2011-05-12
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State