Search icon

MANN CONSTRUCTION & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: MANN CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANN CONSTRUCTION & REMODELING, 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: 16 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: P13000099902
FEI/EIN Number 464320752

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

Address: 161 PINE CONE TRAIL, ORMOND BEACH, FL, 32174, US
Mail Address: 161 PINE CONE TRAIL, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN ANTHONY Director 161 PINE CONE TRAIL, ORMOND BEACH, FL, 32174
MANN ANTHONY President 161 PINE CONE TRAIL, ORMOND BEACH, FL, 32174
MANN ANTHONY J Agent 161 PINE CONE TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2023-10-19 MANN, ANTHONY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706869 ACTIVE 1000001018589 VOLUSIA 2024-11-05 2034-11-06 $ 344.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000240679 ACTIVE 1000000988974 VOLUSIA 2024-04-15 2034-04-24 $ 2,251.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000690147 ACTIVE 2023-066370-CC-24 11TH JUDICIAL COURT 2023-12-05 2029-11-01 $36,818.03 FAMILY BUSINESS FUND LLC, 101 PLAZA REAL SOUTH, SUITE 216, BOCA RATON, FL 33432
J20000235891 ACTIVE 2019-31273-CICI VOLUSIA COUNTY 2020-06-03 2025-06-22 $65,271.52 MCA FIXED PAYMENT, LLC D/B/A RELIANT FUNDING, 9540 TOWN CENTRE DR., #200, SAN DIEGO, CA 92121
J19000526697 LAPSED 502019SC002341XXXXMBRJ FIFTEENTH JUDICIAL CIRCUIT 2019-08-05 2024-08-06 $1,000.00 BUILDERS FIRSTSOURCE-FLORIDA, LLC, 3661 W. BLUE HERON BOULEVARD, RIVIERA BEACH, FLORIDA 33404

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
Amendment 2018-06-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1501677304 2020-04-28 0491 PPP 161 Pine Cone Trail, Ormond Beach, FL, 32174-4980
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-4980
Project Congressional District FL-06
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21107.6
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State