Search icon

MANICORE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MANICORE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANICORE INDUSTRIES, 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: 30 Jul 1996 (29 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P96000064195
FEI/EIN Number 650739031

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

Address: 3239 Dellwood Avenue, Jacksonville, FL, 32205, US
Mail Address: 3239 Dellwood Avenue, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLETT TITLE, INC. Agent -
RAMPTON JESSICA W President 3239 Dellwood Avenue, Jacksonville, FL, 32205
SHERAR SYDNEY Vice President 147 Pine Tree Road, East Palatka, FL, 32131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3239 Dellwood Avenue, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2022-03-07 3239 Dellwood Avenue, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2022-03-07 GULLETT TITLE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 401 Saint Johns Avenue, Palatka, FL 32177 -

Court Cases

Title Case Number Docket Date Status
CRAIG Z. SHERAR, CRAIG Z. SHERAR, P.A., KARNAK CORP., LAND RECLAMATION, INC., MANICORE INDUSTRIES, INC., OSIRIS HOLDINGS, INC., SOGGY BOTTOM LAND CO., AND SYDNEY'S FOREST, INC. VS JESSICA R. SHERAR 5D2019-3509 2019-11-27 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2017-DR-000164-FD

Parties

Name Karnak Corp.
Role Appellant
Status Active
Name SYDNEY'S FOREST, INC.
Role Appellant
Status Active
Name LAND RECLAMATION,INC.
Role Appellant
Status Active
Name Soggy Bottom Land Co.
Role Appellant
Status Active
Name CRAIG Z. SHERAR, P.A.
Role Appellant
Status Active
Name MANICORE INDUSTRIES, INC.
Role Appellant
Status Active
Name OSIRIS HOLDINGS, INC.
Role Appellant
Status Active
Name Craig Z. Sherar
Role Appellant
Status Active
Representations Michael P. Hines, William S. Graessle, Jonathan W. Graessle
Name Jessica R. Sherar
Role Appellee
Status Active
Representations Andrew T. Morgan, Patrick T. Canan, Daniel K. Hilbert, Julie K. Kurtz, John E. Westfield
Name Hon. Christopher S. Ferebee
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-20
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Craig Z. Sherar
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/20
Docket Date 2020-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Craig Z. Sherar
Docket Date 2020-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/13
On Behalf Of Craig Z. Sherar
Docket Date 2020-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Jessica R. Sherar
Docket Date 2020-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jessica R. Sherar
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica R. Sherar
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/3
On Behalf Of Craig Z. Sherar
Docket Date 2020-02-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NOTICE OF AGREED EOT
Docket Date 2020-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Craig Z. Sherar
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/10
On Behalf Of Craig Z. Sherar
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/23
On Behalf Of Craig Z. Sherar
Docket Date 2019-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Craig Z. Sherar
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/19
On Behalf Of Craig Z. Sherar
Docket Date 2019-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BATTLE MOUNTAIN CORPORATION VS MANICORE INDUSTRIES, INC. 3D2018-1510 2018-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28381

Parties

Name BATTLE MOUNTAIN CORPORATION
Role Appellant
Status Active
Representations KEITH D. DIAMOND, Jay M. Levy
Name MANICORE INDUSTRIES, INC.
Role Appellee
Status Active
Representations CRAIG Z. SHERAR, Patricia M. Arias
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 9/22/18
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BATTLE MOUNTAIN CORPORATION
Docket Date 2019-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BATTLE MOUNTAIN CORPORATION
Docket Date 2019-01-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 24, 2018.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BATTLE MOUNTAIN CORPORATION
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 10/9/18
Docket Date 2018-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BATTLE MOUNTAIN CORPORATION
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 9/7/18
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BATTLE MOUNTAIN CORPORATION
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/22/18
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BATTLE MOUNTAIN CORPORATION
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BATTLE MOUNTAIN CORPORATION
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State