Search icon

MANNY GZ, INC. - Florida Company Profile

Company Details

Entity Name: MANNY GZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANNY GZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 1998 (27 years ago)
Document Number: P98000075981
FEI/EIN Number 593530729

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

Address: 7180 - 73RD STREET, PINELLAS PARK, FL, 33781, US
Mail Address: 7180 - 73RD STREET, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUETT LAW GROUP Agent 8200 - 113th Street, Seminole, FL, 33772
GALVAO MANUEL D President 7180 - 73RD STREET, PINELLAS PARK, FL, 33781
GALVAO MANUEL D Director 7180 - 73RD STREET, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 7180 - 73RD STREET, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2021-04-12 7180 - 73RD STREET, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2021-04-12 SCHUETT LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 8200 - 113th Street, Suite 101, Seminole, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State