Entity Name: | MANATEE MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANATEE MORTGAGE CORPORATION 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: | 06 Jan 1992 (33 years ago) |
Document Number: | V04131 |
FEI/EIN Number |
650306133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 SW 84TH WAY, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 135 SW 84TH WAY, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESTER P TAYLOR | Agent | 135 SW 84TH WAY, CORAL SPRINGS, FL, 33071 |
Taylor Chester P | Manager | 135 SW 84 Way, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-04 | CHESTER P TAYLOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 135 SW 84TH WAY, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 135 SW 84TH WAY, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 135 SW 84TH WAY, CORAL SPRINGS, FL 33071 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State