Search icon

MANATEE RIVER HOTEL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE RIVER HOTEL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEE RIVER HOTEL MANAGEMENT, 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: 25 Oct 1995 (29 years ago)
Date of dissolution: 01 Nov 1996 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 1996 (28 years ago)
Document Number: P95000082059
FEI/EIN Number 650616438

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

Address: % QUARLES & BRADY, 222 LAKEVIEW AVENUE, FOURTH FLOOR, W. PALM BEACH, FL, 33402
Mail Address: % QUARLES & BRADY, 222 LAKEVIEW AVENUE, FOURTH FLOOR, W. PALM BEACH, FL, 33402
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN ISABEL President 7263 MONTRICO DR, BOCO RATON, FL, 33433
LEVIN ISABEL Vice President 7263 MONTRICO DR, BOCO RATON, FL, 33433
LEVIN ISABEL Treasurer 7263 MONTRICO DR, BOCO RATON, FL, 33433
LEVIN ISABEL Secretary 7263 MONTRICO DR, BOCO RATON, FL, 33433
FLORIDA-LAWDOCK, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-11-01 - -
NAME CHANGE AMENDMENT 1996-08-19 MANATEE RIVER HOTEL MANAGEMENT, INC. -

Documents

Name Date
Reg. Agent Resignation 2001-08-20
ANNUAL REPORT 1996-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State