Search icon

MANATEE RANCHES, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE RANCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEE RANCHES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 1995 (29 years ago)
Document Number: P95000089186
FEI/EIN Number 650624692

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

Address: 5215 SR 64 EAST, BRADENTON, FL, 34208, US
Mail Address: 555 S. Osprey Avenue, Sarasota, FL, 34236, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN THOMAS B President 75 TIDY ISLAND BLVD, BRADENTON, FL, 34210
BROWN THOMAS B Secretary 75 TIDY ISLAND BLVD, BRADENTON, FL, 34210
BROWN THOMAS B Treasurer 75 TIDY ISLAND BLVD, BRADENTON, FL, 34210
VELDKAMP TONY Vice President 5631 OAK GROVE CT., SARASOTA, FL, 34233
BROWN THOMAS B Agent 5215 SR 64 EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-20 5215 SR 64 EAST, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 5215 SR 64 EAST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 5215 SR 64 EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 1995-11-22 BROWN, THOMAS B -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State