Search icon

MASCOT FARMS, INC. - Florida Company Profile

Company Details

Entity Name: MASCOT FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASCOT FARMS, 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: 02 Feb 1972 (53 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 395179
FEI/EIN Number 591384420

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

Address: 6101 TANGELO DRIVE, FT. PIERCE, FL, 34982-7533
Mail Address: 6101 TANGELO DRIVE, FT. PIERCE, FL, 34982-7533
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTSON, RICHARD W. President 6101 TANGELO DRIVE, FT. PIERCE, FL
MATTSON, RICHARD W. Director 6101 TANGELO DRIVE, FT. PIERCE, FL
ORR, ROGER G. Agent 714 S. U.S. #1, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1990-03-14 714 S. U.S. #1, SUITE 200, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-25 6101 TANGELO DRIVE, FT. PIERCE, FL 34982-7533 -
CHANGE OF MAILING ADDRESS 1988-02-25 6101 TANGELO DRIVE, FT. PIERCE, FL 34982-7533 -
REINSTATEMENT 1985-11-21 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State