Entity Name: | MANNARINO TRIM AND SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANNARINO TRIM AND SUPPLY, 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: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000047259 |
FEI/EIN Number |
200871121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 SE 11th Ave, CAPE CORAL, FL, 33990, US |
Mail Address: | 631 SE 11th Ave, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULKS JOHN G | President | 631 SE 11th Ave, CAPE CORAL, FL, 33990 |
FULKS MARTY B | Vice President | 406 SE 31ST STREET, CAPE CORAL, FL, 33904 |
Fulks John | Agent | 631 SE 11th Ave, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Fulks, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 631 SE 11th Ave, CAPE CORAL, FL 33990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 631 SE 11th Ave, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 631 SE 11th Ave, CAPE CORAL, FL 33990 | - |
REINSTATEMENT | 2010-09-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-06 |
ANNUAL REPORT | 2020-05-22 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5968657300 | 2020-04-30 | 0455 | PPP | 631 SE 11th AVE, CAPE CORAL, FL, 33990-2938 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5439508607 | 2021-03-20 | 0455 | PPS | 631 SE 11th Ave, Cape Coral, FL, 33990-2938 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State