C MANNING TILE, INC. - Florida Company Profile

Entity Name: | C MANNING TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000133114 |
FEI/EIN Number | 200446264 |
Address: | 411 CLEMONS RD, BRANDON, FL, 33510 |
Mail Address: | 411 CLEMONS RD, BRANDON, FL, 33510 |
ZIP code: | 33510 |
City: | Brandon |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | 1840 SW 22ND ST., MIAMI, FL, 33145 |
MANNING CHRISTOPHER R | President | 411 CLEMONS RD, BRANDON, FL, 33510 |
MANNING CHRISTOPHER R | Director | 411 CLEMONS RD, BRANDON, FL, 33510 |
WEBER PAUL K | Director | 1206 MITCHELL STREET, BRANDON, FL, 33511 |
SPRINGBORN KRISTI R | Vice President | 411 CLEMONS RD, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 411 CLEMONS RD, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 411 CLEMONS RD, BRANDON, FL 33510 | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-07-01 | - | - |
AMENDMENT | 2005-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-06-14 |
AMENDED ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-20 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State