Entity Name: | MANO SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | P04000058235 |
FEI/EIN Number | 200966799 |
Address: | 6121 METROWEST BLVD., 107, ORLANDO, FL, 32835, US |
Mail Address: | 6121 METROWEST BLVD., 107, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1967 | Agent | 6121 METROWEST BLVD., ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
SILVA GERMANIO C | Director | 6121 METROWEST BLVD. #107, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
SILVA GERMANIO C | President | 6121 METROWEST BLVD. #107, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | 1967 | No data |
REINSTATEMENT | 2020-06-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-09 | 6121 METROWEST BLVD., 107, ORLANDO, FL 32835 | No data |
REINSTATEMENT | 2015-06-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 6121 METROWEST BLVD., 107, ORLANDO, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 6121 METROWEST BLVD., 107, ORLANDO, FL 32835 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000664713 | LAPSED | 13-102-D4 | LEON | 2014-04-03 | 2019-06-02 | $94,609.84 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
REINSTATEMENT | 2023-03-20 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-06-09 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State