Entity Name: | MCMANUS RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2007 (17 years ago) |
Date of dissolution: | 11 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Oct 2019 (5 years ago) |
Document Number: | P07000114217 |
FEI/EIN Number | 261255944 |
Address: | 3700 N.E. 42nd Lane, Ocala, FL, 34479, US |
Mail Address: | 3700 N.E. 42nd Lane, Ocala, FL, 34479, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN ANTHONY G | Agent | 3275 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
BOURBON JAMES | President | 3700 N.E. 42nd Lane, Ocala, FL, 34479 |
Name | Role | Address |
---|---|---|
BURNS JOSHUA | Vice President | 3700 N.E. 42nd Lane, Ocala, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 3700 N.E. 42nd Lane, Ocala, FL 34479 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 3700 N.E. 42nd Lane, Ocala, FL 34479 | No data |
CANCEL ADM DISS/REV | 2010-05-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-06 | 3275 W. HILLSBORO BLVD., SUITE 101, DEERFIELD BEACH, FL 33442 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-30 |
AMENDED ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State