Search icon

MANNY CONSTRUCTION SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: MANNY CONSTRUCTION SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANNY CONSTRUCTION SERVICES CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2019 (6 years ago)
Document Number: P04000168832
FEI/EIN Number 202018001

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

Address: 1004 TEXAS CT, FORT PIERCE, FL, 34950, US
Mail Address: 1004 TEXAS CT, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL JEREMIAS President 1004 TEXAS CT, FORT PIERCE, FL, 34950
MANUEL JEREMIAS Agent 1004 TEXAS CT, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 1004 TEXAS CT, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2019-04-27 1004 TEXAS CT, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1004 TEXAS CT, FORT PIERCE, FL 34950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-09 - -
REGISTERED AGENT NAME CHANGED 2017-03-09 MANUEL, JEREMIAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-09-03 - -
CANCEL ADM DISS/REV 2005-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001635144 TERMINATED 1000000543673 LAKE 2013-10-21 2023-11-07 $ 405.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000704604 TERMINATED 1000000385314 LAKE 2012-10-12 2032-10-17 $ 370.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-27
REINSTATEMENT 2017-03-09
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State