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 |
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 |
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 | - | - |
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 |
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