Search icon

C. MANN, INC.

Company Details

Entity Name: C. MANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000080085
FEI/EIN Number 593447007
Address: 2172 BRUTON BLVD., ORLANDO, FL, 32805, US
Mail Address: 2172 BRUTON BLVD., ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIS JACINTA M Agent 5979 VINELAND ROAD STE. 216, ORLANDO, FL, 32819

Director

Name Role Address
MANN PATRICIA N Director 8330 LAKE PARK ESTATES BLVD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 2172 BRUTON BLVD., ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1999-02-22 2172 BRUTON BLVD., ORLANDO, FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000317945 LAPSED CIO-02-332 CIR CRT 9 JUD CIR ORANGE CNTY 2002-08-07 2007-08-21 $20,691.66 INTEGRATED PAYMENT SYSTEMS, INC., 12500 E BELFORD AVE, M13-M, ENGLEWOOD, CO 80122
J02000258750 LAPSED CI 02 3709 ORANGE CTY CIR CRT 9TH JUD CIR 2002-06-27 2007-07-01 $74,391.46 RAPPAHANNOCK EQUITY GROUP, INC., C/O MORBITZER GROUP, INC., 668 N ORLANDO AVENUE #105, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-06-15
Domestic Profit Articles 1997-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State