Entity Name: | MANSO, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000093504 |
FEI/EIN Number | 201257615 |
Address: | 510 Shotgun Rd, Suite 530, Sunrise, FL, 33326, US |
Mail Address: | 510 Shotgun Rd, Suite 530, Sunrise, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPANELLA RENZO E | Agent | 510 Shotgun Rd, Sunrise, FL, 33326 |
Name | Role | Address |
---|---|---|
CAMPANELLA RENZO E | President | 510 Shotgun Rd, Sunrise, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003661 | ALLSTAR ASSURANCE | EXPIRED | 2013-01-10 | 2018-12-31 | No data | 1398 SW 160TH AVE. SUITE 202, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2017-10-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 510 Shotgun Rd, Suite 530, Sunrise, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 510 Shotgun Rd, Suite 530, Sunrise, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 510 Shotgun Rd, Suite 530, Sunrise, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | CAMPANELLA, RENZO E | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000043655 | LAPSED | 12-45725 CA20 | MIAMI DADE COUNTY COURT | 2016-11-29 | 2022-01-23 | $24,940.02 | DDRM MIDWAY PLAZA, LLC, 3705 MARLANE DRIVE, GROVE CITY, OH 43123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
Amendment | 2017-10-19 |
ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State