Search icon

CHRISTOPHER MANZ, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER MANZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER MANZ, 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: 19 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000018588
FEI/EIN Number 030396779

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

Address: 2937 SW 3RD TERRACE, OKEECHOBEE, FL, 34974
Mail Address: PO BOX 636, OKEECHOBEE, FL, 34973-0636
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZ CHRISTOPHER President 12679 NW 20TH ST, OKEECHOBEE, FL, 34972
MANZ CHRISTOPHER Director 12679 NW 20TH ST, OKEECHOBEE, FL, 34972
MANZ CHRISTOPHER Agent 12679 NW 20TH ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 12679 NW 20TH ST, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 2937 SW 3RD TERRACE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2005-01-25 2937 SW 3RD TERRACE, OKEECHOBEE, FL 34974 -
AMENDMENT 2004-08-20 - -
AMENDMENT 2003-10-10 - -
AMENDMENT 2003-10-06 - -

Documents

Name Date
ANNUAL REPORT 2008-03-26
Off/Dir Resignation 2007-12-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-25
Amendment 2004-08-20
ANNUAL REPORT 2004-01-08
Amendment 2003-10-10
Amendment 2003-10-06
ANNUAL REPORT 2003-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State