Search icon

MANHATTAN DEVELOPMENT COMPANY, INC. OF MARTIN COUNTY - Florida Company Profile

Company Details

Entity Name: MANHATTAN DEVELOPMENT COMPANY, INC. OF MARTIN COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANHATTAN DEVELOPMENT COMPANY, INC. OF MARTIN COUNTY 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V72653
FEI/EIN Number 650366176

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

Address: 4050 NE JOES PT RD, STUART, FL, 34996, US
Mail Address: 4050 NE JOES PT RD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTHER ROLF S President 711 SE ST. LUCIE BLVD., STUART, FL, 34996
GUNTHER ROLF S Director 711 SE ST. LUCIE BLVD., STUART, FL, 34996
PENSOLDT WILLIAM R Agent 1100 S FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 4050 NE JOES PT RD, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2003-04-24 4050 NE JOES PT RD, STUART, FL 34996 -
REINSTATEMENT 2002-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 1100 S FEDERAL HWY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1999-04-02 PENSOLDT, WILLIAM R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000171670 LAPSED CA 02-12923 AO PALM BEACH CNTY 15TH JUD CIRC 2003-02-19 2008-05-16 $52492.83 GULF STREAM LUMBER COMPANY, 1415 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435

Documents

Name Date
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-24
REINSTATEMENT 2002-10-16
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-06-11
ANNUAL REPORT 1997-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State