Entity Name: | MANKIND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANKIND, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2023 (a year ago) |
Document Number: | P02000121904 |
FEI/EIN Number |
760722251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 S.E. 2ND STREET, 103, FT LAUDERDALE, FL, 33301 |
Mail Address: | 501 S.E. 2ND STREET, 103, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garipoli Lee J | President | 501 SE 2 St #103, Fort Lauderdale, FL, 33301 |
MANKIND, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-28 | ManKind Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 501 SE 2 St #103, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2023-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-07 | 501 S.E. 2ND STREET, 103, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2005-09-07 | 501 S.E. 2ND STREET, 103, FT LAUDERDALE, FL 33301 | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACLYN ANN OLMO and DEBRA B. FLAHERTY VS MANKIND, INC. and ALL COUNTY TOWING, INC. | 4D2018-0275 | 2018-01-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACLYN ANN OLMO |
Role | Petitioner |
Status | Active |
Representations | George A. David |
Name | DEBRA B. FLAHERTY |
Role | Petitioner |
Status | Active |
Name | MANKIND, INC. |
Role | Respondent |
Status | Active |
Representations | Mark D. Tinker |
Name | ALL COUNTY TOWING, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-02 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-02-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 19, 2018 petition for writ of certiorari is denied.WARNER, LEVINE and KUNTZ, JJ., concur. |
Docket Date | 2018-02-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF AMENDMENT OF DESIGNATION OF SERVICE E-MAIL |
Docket Date | 2018-01-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-01-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JACLYN ANN OLMO |
Docket Date | 2018-01-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JACLYN ANN OLMO |
Docket Date | 2018-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
REINSTATEMENT | 2023-11-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2825217307 | 2020-04-29 | 0455 | PPP | 501 SE 2ND ST STE 103, FORT LAUDERDALE, FL, 33301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7262718505 | 2021-03-05 | 0455 | PPS | 501 SE 2nd St Ste 103, Fort Lauderdale, FL, 33301-3685 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State