Search icon

MANAGEMENT 365 INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT 365 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT 365 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: 29 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000088296
FEI/EIN Number 46-3981980

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

Address: 201 berkley rd, hollywood, FL, 33024, US
Mail Address: 201 berkley rd, hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pinnock janice President 201 berkley rd, hollywood, FL, 33024
pinnock janice Agent 201 berkley rd, hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-25 201 berkley rd, suite 105, hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-25 201 berkley rd, suite 105, hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-08-25 201 berkley rd, suite 105, hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-08-25 pinnock, janice -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-08-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
Domestic Profit 2013-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State