Manuel Bros, Inc.

Name: | Manuel Bros, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 18 Jun 2008 (17 years ago) |
Business ID: | 933871 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 925 Highland Pointe Dr. , Ste. 380 Roseville, CA 95678 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Anthony J. Spagnola | President | 5445 DTC Parkway, Ste. 1200, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Gerald Albert Ducey Jr | Director | 2800 Post Oak Blvd., Ste. 2600, Houston, TX 77056-6175 |
Name | Role | Address |
---|---|---|
Claudia G Santos | Assistant Secretary | 2800 Post Oak Blvd., Ste. 2600, Houston, TX 77056-6175 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2021-02-22 | Withdrawal For Manuel Bros, Inc. |
Annual Report | Filed | 2020-04-15 | Annual Report For Manuel Bros, Inc. |
Annual Report | Filed | 2019-03-29 | Annual Report for Manuel Bros, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-03 | Annual Report For Manuel Bros, Inc. |
Annual Report | Filed | 2017-03-27 | Annual Report For Manuel Bros, Inc. |
Annual Report | Filed | 2016-04-14 | Annual Report For Manuel Bros, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-14 | Annual Report For Manuel Bros, Inc. |
This company hasn't received any reviews.
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website