Search icon

MANATEE SALES INC - Florida Company Profile

Company Details

Entity Name: MANATEE SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEE SALES 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000004899
FEI/EIN Number 47-3678613

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

Address: 721 GULF Coast Blvd, VENICE, FL, 34285, US
Mail Address: 721 GULF Coast Blvd, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLRUNG LAUREN O President 721 GULF Coast Blvd, Venice, FL, 34285
HELLRUNG LAUREN O Agent 721 GULF Coast Blvd, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 721 GULF Coast Blvd, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-07-02 721 GULF Coast Blvd, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 721 GULF Coast Blvd, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2016-12-07 HELLRUNG, LAUREN O -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-12-07
Domestic Profit 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632767403 2020-05-12 0455 PPP 408 Lime Dr Apt A, Nokomis, FL, 34275
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6876
Loan Approval Amount (current) 6876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6960.21
Forgiveness Paid Date 2021-08-05
2911448908 2021-04-27 0455 PPS 314 Bayshore Rd # A, Nokomis, FL, 34275-1908
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6877
Loan Approval Amount (current) 6877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-1908
Project Congressional District FL-17
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6902.62
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State