Search icon

MANNY'S AND SON LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: MANNY'S AND SON LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANNY'S AND SON LANDSCAPING 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000154578
FEI/EIN Number 208590159

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

Address: 238 109TH STREET OCEAN, MARATHON, FL, 33050
Mail Address: 238 109TH STREET OCEAN, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA YADIR A President 238 109TH STREET OCEAN, MARATHON, FL, 33050
DE LA TORRE MARGARITA Secretary 238 109TH STREET OCEAN, MARATHON, FL, 33050
DE LA TORRE MARGARITA Treasurer 238 109TH STREET OCEAN, MARATHON, FL, 33050
PENA YADIR A Agent 238 109TH STREET OCEAN, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-09 238 109TH STREET OCEAN, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2025-10-09 238 109TH STREET OCEAN, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000691450 LAPSED 1000000617566 MONROE 2014-04-24 2024-05-29 $ 404.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000570949 ACTIVE 1000000509720 MONROE 2013-05-15 2026-09-09 $ 96.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000025560 LAPSED 1000000385643 MONROE 2012-11-29 2023-01-02 $ 652.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000441306 LAPSED 1000000245360 MONROE 2012-01-23 2022-05-30 $ 1,894.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State