Entity Name: | MANAGEMENT 88, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANAGEMENT 88, 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: | 19 Mar 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P15000026263 |
Address: | 2701 E FOWLER AVENUE, TAMPA, FL, 33612, US |
Mail Address: | 2701 E FOWLER AVENUE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE LOK | Director | 2701 E FOWLER AVENUE, TAMPA, FL, 33612 |
LEE LOK | President | 2701 E FOWLER AVENUE, TAMPA, FL, 33612 |
LEE LOK | Secretary | 2701 E FOWLER AVENUE, TAMPA, FL, 33612 |
LEE LOK | Treasurer | 2701 E FOWLER AVENUE, TAMPA, FL, 33612 |
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-21 | 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-03-30 | - | - |
REINSTATEMENT | 2017-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | THE LAW OFFICES OF NICK SPRADLIN, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Amendment | 2017-03-30 |
REINSTATEMENT | 2017-03-29 |
Domestic Profit | 2015-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State