Search icon

AL MANZEL INC - Florida Company Profile

Company Details

Entity Name: AL MANZEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL MANZEL 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: 23 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: P15000102022
FEI/EIN Number 81-0957010

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

Address: 3160 SMOKE SIGNAL CIR, KISSIMMEE, FL, 34746, US
Mail Address: 121 N JEFFERSON AVE, LINDENHURST, NY, 11757, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mikhail Nagy President 121 N JEFFERSON AVE, LINDENHURST, NY, 11757
SOLIMAN HANAN Vice President 121 N JEFFERSON AVE, LINDENHURST, NY, 11757
The Hanan Soliman and Nagy Mikhail Living Trustee 121 N JEFFERSON AVE, LINDENHURST, NY, 11757
AL MANZEL INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-01 3160 SMOKE SIGNAL CIR, KISSIMMEE, FL 34746 -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 Al Manzel INC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 3160 SMOKE SIGNAL CIR, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ARTICLES OF CORRECTION 2016-01-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-05
REINSTATEMENT 2017-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State