Search icon

MANFORD CORPORATION

Company Details

Entity Name: MANFORD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Aug 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000074518
FEI/EIN Number 59-3529355
Address: 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135
Mail Address: P.O. BOX 2686, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CRAWLAW, LLC Agent

Director

Name Role Address
CRAWFORD, J. STEPHEN Director 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135
MANN, PATRICIA Director 4405 DOVER COURT, #407, NAPLES, FL 34105

President

Name Role Address
CRAWFORD, J. STEPHEN President 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135

Secretary

Name Role Address
CRAWFORD, J. STEPHEN Secretary 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL 34135

Vice President

Name Role Address
MANN, PATRICIA Vice President 4405 DOVER COURT, #407, NAPLES, FL 34105

Treasurer

Name Role Address
MANN, PATRICIA Treasurer 4405 DOVER COURT, #407, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-14 CRAWLAW, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-05 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2000-04-05 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-05 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-01
Domestic Profit 1998-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State