Search icon

MANZELLA BUILDERS & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: MANZELLA BUILDERS & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANZELLA BUILDERS & REMODELING, 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: 05 Jun 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: P02000062395
FEI/EIN Number 710889332

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

Address: 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711
Mail Address: 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZELLA, JR. LOUIS D President 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711
MANZELLA, JR. LOUIS D Director 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711
MANZELLA KIMBERELY A Secretary 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711
MANZELLA KIMBERELY A Treasurer 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711
MANZELLA KIMBERELY A Director 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711
LYNCH SAMUEL TDV 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711
MANZELLA, JR. LOUIS D Agent 4045 GREYSTONE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-05-18 - -
AMENDMENT 2005-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 4045 GREYSTONE DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2005-03-18 4045 GREYSTONE DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 4045 GREYSTONE DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2008-05-20
Amendment 2007-05-18
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-02-20
Amendment 2005-11-07
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-26
Domestic Profit 2002-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State