Search icon

MANSA MUSA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MANSA MUSA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANSA MUSA ENTERPRISES, 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: 10 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000003335
Address: 9424 BAYMEADOWS RD STE 250, JACKSONVILLE, FL, 32256, US
Mail Address: 9424 BAYMEADOWS RD STE 250, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON SAMANTHA Vice President 7268 WEDGEWOOD DR, JACKSONVILLE, FL, 32244
MARSHALL ISAAC Vice President 5323 BROOKFOREST DR, JACKSONVILLE, FL, 32209
LEWIS JABUA Vice President 200 BISCAYNE BLVD #2790, MIAMI, FL, 33131
SMITH WARREN President 9424 BAYMEADOWS RD STE 250, JACKSONVILLE, FL, 32256
MATO SHANILDE L Agent 5352 HIGHWAY AVE, JACKSONVILLE, FL, 32254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013339 HALE-ER DOT COM EXPIRED 2019-01-24 2024-12-31 - 9424 BAYMEADOWS RD, C/O MANSA MUSA ENT STE 250, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-28 9424 BAYMEADOWS RD STE 250, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-12-28 9424 BAYMEADOWS RD STE 250, JACKSONVILLE, FL 32256 -
AMENDMENT 2018-05-02 - -
AMENDMENT 2018-04-16 - -

Documents

Name Date
DEBIT MEMO# 032520-B 2019-02-20
Amendment 2018-12-28
Amendment 2018-05-02
Amendment 2018-04-16
Domestic Profit 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State