Search icon

MANOR PORTFOLIO, INC. - Florida Company Profile

Company Details

Entity Name: MANOR PORTFOLIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANOR PORTFOLIO, 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: 22 Dec 2014 (10 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P14000101683
FEI/EIN Number 46-5630898

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

Mail Address: 9858 Clint Moore Rd., BOCA RATON, FL, 33496, US
Address: 1001 Yamato Rd., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINOWITZ JOEL President 9858 Clint Moore Rd., BOCA RATON, FL, 33496
PALLEN SANDRA Secretary 35 E. GRASSY SPRAIN RD #210, YONKERS, NY, 10710
RABINOWITZ JOEL Agent 1001 Yamato Rd., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1001 Yamato Rd., Suite 308, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-01-16 1001 Yamato Rd., Suite 308, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1001 Yamato Rd., Suite 308, BOCA RATON, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State