Search icon

MANATEE FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEE FLOORS, 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: 13 Mar 1992 (33 years ago)
Date of dissolution: 23 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: V21378
FEI/EIN Number 650318698

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

Address: 477 SW THORNHILL DR., PORT ST. LUCIE, FL, 34984
Mail Address: 477 SW THORNHILL DR., PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONK LAYNE President 477 SW THORNHILL DR, PORT SAINT LUCIE, FL, 34984
MONK LAYNE Agent 477 SW THORNHILL DR., PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-20 477 SW THORNHILL DR., PORT ST. LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2005-05-20 477 SW THORNHILL DR., PORT ST. LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-20 477 SW THORNHILL DR., PORT ST. LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 1995-05-11 MONK, LAYNE -
REINSTATEMENT 1995-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2013-12-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12
Reg. Agent Change 2005-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State