Search icon

MANNY FENCE CONSTRUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: MANNY FENCE CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANNY FENCE CONSTRUCTION, CORP. 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000015856
FEI/EIN Number 412078528

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

Address: 7860 NW 58TH ST, MIAMI, FL, 33166, US
Mail Address: 7860 NW 58TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRES GUILLERMO President 17796 NW 92 AVE, HIALEAH, FL, 33018
ANDRES GUILLERMO Director 17796 NW 92 AVE, HIALEAH, FL, 33018
PEREZ MANUEL Agent 7860 NW 58TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 7860 NW 58TH ST, MIAMI, FL 33166 -
REINSTATEMENT 2021-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 7860 NW 58TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-16 7860 NW 58TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-04-16 PEREZ, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-22
REINSTATEMENT 2021-04-16
REINSTATEMENT 2007-04-16
REINSTATEMENT 2005-09-15
Domestic Profit 2003-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State