Search icon

MANHATTAN FRIES (USA) INC. - Florida Company Profile

Company Details

Entity Name: MANHATTAN FRIES (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANHATTAN FRIES (USA) 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000009133
FEI/EIN Number 593168915

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

Address: 12145 N GOPHER PT, DUNNELLON, FL, 34433, US
Mail Address: 12145 N GOPHER PT, DUNNELLON, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD CHRISTOPHER J President 12145 N. GOPHER PT., DUNNELLON, FL, 33433
WARD CHRISTOPHER J Agent 12145 N GOPHER PT, DUNNELLON, FL, 34433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 12145 N GOPHER PT, DUNNELLON, FL 34433 -
CHANGE OF MAILING ADDRESS 2000-05-01 12145 N GOPHER PT, DUNNELLON, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 12145 N GOPHER PT, DUNNELLON, FL 34433 -
REGISTERED AGENT NAME CHANGED 1999-09-07 WARD, CHRISTOPHER J -

Documents

Name Date
ANNUAL REPORT 2000-05-01
Reg. Agent Change 1999-09-07
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State