Search icon

MANTA RAY CONSTRUCTION INC.

Company Details

Entity Name: MANTA RAY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000015175
FEI/EIN Number 37-1648642
Address: 5475 NW ST JAMES DR PMB 154, PORT ST LUCIE, FL, 34983
Mail Address: 5475 NW ST JAMES DR PMB 154, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARSTON Steven DJr. Agent 5475 NW ST JAMES DR PMB 154, PORT ST LUCIE, FL, 34983

President

Name Role Address
MARSTON STEVEN DJr. President 5475 NW ST JAMES DR PMB 154, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-12 MARSTON, Steven D, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-12 5475 NW ST JAMES DR PMB 154, PORT ST LUCIE, FL 34983 No data
NAME CHANGE AMENDMENT 2014-09-12 MANTA RAY CONSTRUCTION INC. No data
CONVERSION 2013-02-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000111976. CONVERSION NUMBER 100000129351

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000810511 TERMINATED 1000000689088 ST LUCIE 2015-07-27 2025-07-29 $ 525.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2015-08-09
Name Change 2014-09-12
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-04-24
Domestic Profit 2013-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State