Search icon

MANUEL-GERNON CORP. - Florida Company Profile

Company Details

Entity Name: MANUEL-GERNON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUEL-GERNON CORP. 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: 27 Jan 1995 (30 years ago)
Date of dissolution: 01 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 1999 (26 years ago)
Document Number: P95000007411
FEI/EIN Number 650558362

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

Address: 5030 CHAMPION BLVD, SUITE 6-142, BOCA RATON, FL, 33496
Mail Address: 5030 CHAMPION BLVD, SUITE 6-142, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON MURRAY President 7040 W PALMETTO PK RD 2-504, BOCA RATON, FL, 33433
SHELTON MURRAY Agent 7040 W PALMETTO PK RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-11 5030 CHAMPION BLVD, SUITE 6-142, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 1997-07-11 5030 CHAMPION BLVD, SUITE 6-142, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-11 7040 W PALMETTO PK RD, 2-504, BOCA RATON, FL 33433 -

Documents

Name Date
Voluntary Dissolution 1999-02-01
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-07-11
DOCUMENTS PRIOR TO 1997 1995-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State