Search icon

MANCHESTER ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: MANCHESTER ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANCHESTER ENTERPRISES, 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: 26 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000104438
FEI/EIN Number 800325856

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

Address: 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON NEIL Secretary 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL, 33073
TOMLINSON NEIL Treasurer 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL, 33073
TOMLINSON NEIL Agent 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL, 33073
TOMLINSON NEIL President 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900075 PUROCLEAN EMERGENCY RESTORATION EXPIRED 2009-01-14 2014-12-31 - 5525 COMMERCE DR., STE 2, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-03-11 6574 N STATE ROAD 7 #295, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2018-02-01 TOMLINSON, NEIL -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State