Search icon

MANTECH CONSTRUCTION CORPORATION

Company Details

Entity Name: MANTECH CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000061301
FEI/EIN Number 593586803
Address: 17544 DEER ISLE CIR, WINTER GARDEN, FL, 34787
Mail Address: 17544 DEER ISLE CIR, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FLAKES ROBERT F President 7000 LAKE ELLENOR DR STE 110-D, ORLANDO, FL, 32809

Secretary

Name Role Address
FLAKES ROBERT F Secretary 7000 LAKE ELLENOR DR STE 110-D, ORLANDO, FL, 32809

Treasurer

Name Role Address
FLAKES ROBERT F Treasurer 7000 LAKE ELLENOR DR STE 110-D, ORLANDO, FL, 32809

Director

Name Role Address
FLAKES ROBERT F Director 7000 LAKE ELLENOR DR STE 110-D, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 17544 DEER ISLE CIR, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2008-05-01 17544 DEER ISLE CIR, WINTER GARDEN, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000215399 TERMINATED 1000000136707 ORANGE 2009-08-27 2030-02-16 $ 1,778.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000879972 TERMINATED 1000000111592 9834 8157 2009-02-26 2029-03-11 $ 1,277.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000940303 TERMINATED 1000000111592 9834 8157 2009-02-26 2029-03-18 $ 1,277.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State