![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
SAMUEL & MANCINELLI, INC.
Filing Information
P08212
38-2625562
11/26/1985
MI
INACTIVE
REVOKED FOR ANNUAL REPORT
09/24/1999
NONE
Principal Address
Changed: 02/06/1997
P O BOX 6085
PLYMOUTH, MI 48170
PLYMOUTH, MI 48170
Changed: 02/06/1997
Mailing Address
Changed: 02/06/1997
P O BOX 6085
PLYMOUTH, MI 48170
PLYMOUTH, MI 48170
Changed: 02/06/1997
Registered Agent Name & Address
FABRIZZO, LOUIS
Name Changed: 07/27/1993
Address Changed: 07/27/1993
105 E. ROBINSON
SUITE 200
ORLANDO, FL 32801
SUITE 200
ORLANDO, FL 32801
Name Changed: 07/27/1993
Address Changed: 07/27/1993
Officer/Director Detail
Name & Address
Title PD
MANCENELLI, DOMENIC
Title STD
THOMAS, SAMUEL JR.
Title PD
MANCENELLI, DOMENIC
12367 HOWLAND PARK DR
PLYMOUTH, MI
PLYMOUTH, MI
Title STD
THOMAS, SAMUEL JR.
1900 W LIBERTY
ANN ARBOR, MI
ANN ARBOR, MI
Annual Reports
Report Year | Filed Date |
1996 | 01/29/1996 |
1997 | 02/06/1997 |
1998 | 04/14/1998 |
Document Images