Search icon

MAN-O-MATIC, INC. - Florida Company Profile

Company Details

Entity Name: MAN-O-MATIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAN-O-MATIC, 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: 05 Jun 2008 (17 years ago)
Date of dissolution: 15 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2012 (13 years ago)
Document Number: P08000055057
FEI/EIN Number 262745034

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

Address: 500 S.E. 26TH ST, UNIT 67A, BOYTON BEACH, FL, 33435, US
Mail Address: 500 S.E. 26TH ST, UNIT 67A, BOYTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILCHEZ FREDDY President 500 S.E. 26TH ST, BOYTON BEACH, FL, 33435
BALLESTEROS NELSON Agent 62 PHEASANT RUN BLVD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-15 - -
CANCEL ADM DISS/REV 2009-12-21 - -
CHANGE OF MAILING ADDRESS 2009-12-21 500 S.E. 26TH ST, UNIT 67A, BOYTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2009-12-21 BALLESTEROS, NELSON -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 62 PHEASANT RUN BLVD, WEST PALM BEACH, FL 33415 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2012-05-15
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-12-21
Domestic Profit 2008-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State