Search icon

MANTICORE INC.

Company Details

Entity Name: MANTICORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000042908
FEI/EIN Number 061693167
Address: 124 RIDGEWAY BLVD, DELAND, FL, 32724, US
Mail Address: 124 RIDGEWAY BLVD, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
NORDQUIST MARK A Agent 124 RIDGEWAY BLVD, DELAND, FL, 32724

Director

Name Role Address
NORDQUIST MARK A Director 124 RIDGEWAY BLVD, DELAND, FL, 32724

Vice President

Name Role Address
NORDQUIST CARL W Vice President 1027 E. LAKE MITCHELL DR, CADILLAC, MI, 49601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 124 RIDGEWAY BLVD, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2004-03-15 124 RIDGEWAY BLVD, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2003-12-01 NORDQUIST, MARK A No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-01 124 RIDGEWAY BLVD, DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000489539 TERMINATED 1000000226633 VOLUSIA 2011-07-21 2031-08-03 $ 4,549.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-12-15
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-15
Reg. Agent Change 2003-12-01
Domestic Profit 2003-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State