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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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. |
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