Detail by Officer/Registered Agent Name

Florida Profit Corporation

MANHATTAN CONSTRUCTION (FLORIDA), INC.

Filing Information
450600 59-1530885 04/18/1974 FL ACTIVE AMENDMENT 11/06/2019 NONE
Principal Address
3705-1 Westview Drive
NAPLES, FL 34104

Changed: 05/29/2014
Mailing Address
3705-1 Westview Drive
Naples, FL 34104

Changed: 12/09/2015
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 12/08/2020

Address Changed: 12/08/2020
Officer/Director Detail Name & Address

Title President

JOHN, REYHAN
3705-1 Westview Dr
Naples, FL 34104

Title Secretary

STEIN, MARY
3705-1 Westview Drive
NAPLES, FL 34104

Title Treasurer, Secretary

TINKLER, BOB
5601 S. 122ND EAST AVENUE
TULSA, OK 74146

Title VP

Bryant, Craig
3705-1 Westview Drive
Naples, FL 34104

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 02/20/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
10/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
12/08/2020 -- Reg. Agent Change View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
11/06/2019 -- Amendment View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
12/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
05/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
05/16/2012 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
10/05/2011 -- Name Change View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
11/22/2010 -- Name Change View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
11/12/2008 -- ANNUAL REPORT View image in PDF format
05/20/2008 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
01/26/1999 -- ANNUAL REPORT View image in PDF format
01/04/1999 -- Amendment View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format