Search icon

MANASOTA AVIONICS, INC. - Florida Company Profile

Company Details

Entity Name: MANASOTA AVIONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANASOTA AVIONICS, 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: 23 Dec 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000104266
FEI/EIN Number 650717964

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

Address: 15819 FAIRCHILD DR., #3, CLEARWATER, FL, 33762
Mail Address: 15819 FAIRCHILD DR., #3, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEFFREY D President 15819 FAIRCHILD DR. #3, CLEARWATER, FL, 33762
SMITH JEFFREY D Director 15819 FAIRCHILD DR. #3, CLEARWATER, FL, 33762
SMITH JEFFREY D Agent 15819 FAIRCHILD DR., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 15819 FAIRCHILD DR., #3, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2006-05-15 15819 FAIRCHILD DR., #3, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-15 15819 FAIRCHILD DR., #3, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2004-10-12 SMITH, JEFFREY D -
REINSTATEMENT 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-03-23
REINSTATEMENT 2004-10-12
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State