Search icon

100% MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: 100% MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

100% 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: 30 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000073253
FEI/EIN Number 593402398

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

Address: 513 SW 27th Street, Gainesville, FL, 32607, US
Mail Address: P O BOX 12404, Gainesville, FL, 32604-2404, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPERT WILLIAM A President P O BOX 12404, Gainesville, FL, 326042404
LAMPERT WILLIAM ALAN Agent BOX 12404, Gainesville, FL, 326042404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 513 SW 27th Street, Gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 BOX 12404, Gainesville, FL 32604-2404 -
CHANGE OF MAILING ADDRESS 2013-03-25 513 SW 27th Street, Gainesville, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State