Search icon

C MANNING TILE, INC. - Florida Company Profile

Company Details

Entity Name: C MANNING TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C MANNING TILE, 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: 17 Nov 2003 (21 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

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

Address: 411 CLEMONS RD, BRANDON, FL, 33510
Mail Address: 411 CLEMONS RD, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
SPIEGEL & UTRERA, P.A. Agent -

Events

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 - -

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State