Entity Name: | MANILA PROPERTIES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANILA PROPERTIES OF FLORIDA, 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: | 10 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P03000114547 |
FEI/EIN Number |
200286393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 446 FAIRWAY ISLES, VENICE, FL, 34285 |
Mail Address: | 446 FAIRWAY ISLES, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY MYRON | President | 446 FAIRWAY ISLES, VENICE, FL, 34285 |
GAY MYRON | Director | 446 FAIRWAY ISLES, VENICE, FL, 34285 |
GAY MYRON | Agent | 446 FAIRWAY ISLES, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-24 | 446 FAIRWAY ISLES, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2010-04-24 | 446 FAIRWAY ISLES, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-24 | 446 FAIRWAY ISLES, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | GAY, MYRON | - |
AMENDMENT | 2005-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000803812 | LAPSED | 2009-CA-001158-NC | 12TH JUD. CIR. SARASOTA FL | 2011-12-02 | 2016-12-09 | $1,767,712.55 | IBERIABANK, C/O DAVID PEARSON, 5310 EAST SR 64, BRADENTON, FL 34208 |
J09002204773 | INACTIVE WITH A SECOND NOTICE FILED | 2008-CA-017875-NC | 12TH CIR. SARASOTA COUNTY | 2009-10-07 | 2014-11-09 | $43,089,079.67 | IBERIABANK, 200 WEST CONGRESS STREET, LAFAYETTE, LA 70501 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
Reg. Agent Change | 2005-09-21 |
Amendment | 2005-09-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State