Search icon

MANNIX MANUFACTURING INC.

Company Details

Entity Name: MANNIX MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2011 (13 years ago)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: P11000090215
FEI/EIN Number 453625377
Address: 6017 Pine Ridge Road, NAPLES, FL, 34119, US
Mail Address: 6017 Pine Ridge Road, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Ireland Rachael E Agent 6017 Pine Ridge Road, NAPLES, FL, 34119

President

Name Role Address
Ireland Rachael E President 6017 Pine Ridge Road, NAPLES, FL, 34119

Treasurer

Name Role Address
Ireland Rachael E Treasurer 6017 Pine Ridge Road, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099425 BUILDING AHEAD INC. EXPIRED 2018-09-07 2023-12-31 No data 3044 TERRAMAR DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 6017 Pine Ridge Road, Suite #225, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2018-10-05 Ireland, Rachael E No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 6017 Pine Ridge Road, Suite #225, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2018-10-05 6017 Pine Ridge Road, Suite #225, NAPLES, FL 34119 No data
REINSTATEMENT 2013-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-10-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State