Search icon

MCMANUS JETBOATS, INC. - Florida Company Profile

Company Details

Entity Name: MCMANUS JETBOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCMANUS JETBOATS, 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: 11 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000071366
FEI/EIN Number 651087566

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

Address: 15821 CHIEF COURT, FORT MYERS, FL, 33912
Mail Address: 15821 CHIEF COURT, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMANUS MARK President 15821 CHIEF CT, FORT MYERS, FL, 33907
MCMANUS MARK Secretary 15821 CHIEF CT, FORT MYERS, FL, 33907
MCMANUS MARK Treasurer 15821 CHIEF CT, FORT MYERS, FL, 33907
THURMAN KELLI Vice President 13300-56 S. CLEVELAND AVE., FORT MYERS, FL, 33907
THURMAN KELLI Agent 15821 CHIEF COURT, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-07 15821 CHIEF COURT, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2001-05-17 THURMAN, KELLI -

Documents

Name Date
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State