Search icon

MANATEE TOWN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE TOWN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Sep 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P40749
FEI/EIN Number 311342971

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

Address: 2525 N LIMESTONE ST, SUITE 202, SPRINGFIELD, OH, 45503, US
Mail Address: 2525 N LIMESTONE ST, SUITE 202, SPRINGFIELD, OH, 45503, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
VALENTINE, JAMES E. Agent 2401 GULF SHORE BLVD N, NAPLES, FL, 34102
CRABILL, CHARLES P. Director 2401 GULF SHORE BLVD N #6, NAPLES, FL, 34102
CRABILL, CHARLES P. Chairman 2401 GULF SHORE BLVD N #6, NAPLES, FL, 34102
CRABILL, CHARLES P. President 2401 GULF SHORE BLVD N #6, NAPLES, FL, 34102
VALENTINE, JAMES E. Director 2401 GULF SHORE BLVD N, # 8, NAPLES, FL, 34102
VALENTINE, JAMES E. Vice President 2401 GULF SHORE BLVD N, # 8, NAPLES, FL, 34102
VALENTINE, JAMES E. Secretary 2401 GULF SHORE BLVD N, # 8, NAPLES, FL, 34102
CRABILL, CHARLES P. Treasurer 2401 GULF SHORE BLVD N #6, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 2525 N LIMESTONE ST, SUITE 202, SPRINGFIELD, OH 45503 -
CHANGE OF MAILING ADDRESS 2005-04-07 2525 N LIMESTONE ST, SUITE 202, SPRINGFIELD, OH 45503 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 2401 GULF SHORE BLVD N, UNIT # 8, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State