Entity Name: | MANAGEMENT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANAGEMENT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 2010 (14 years ago) |
Document Number: | P10000083635 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8445 SW 80TH STREET, OCALA, FL, 34481, US |
Mail Address: | 8445 SW 80TH STREET, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEN KENNETH D | President | 8445 SW 80TH STREET, OCALA, FL, 34481 |
WOOLBRIGHT C. GUY | Secretary | 8445 SW 80TH STREET, OCALA, FL, 34481 |
WOOLBRIGHT C. GUY | Treasurer | 8445 SW 80TH STREET, OCALA, FL, 34481 |
Soriano Patricia | Assi | 8445 SW 80th Street, Ocala, FL, 34481 |
COLEN & WAGONER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-02 | COLEN & WAGONER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 1756 N. BELCHER RD, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-26 | 8445 SW 80TH STREET, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2015-03-26 | 8445 SW 80TH STREET, OCALA, FL 34481 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State