THE MUSKOGEE CREEK INDIAN NATION EAST OF THE MISSISSIPPI, INC. - Florida Company Profile

Entity Name: | THE MUSKOGEE CREEK INDIAN NATION EAST OF THE MISSISSIPPI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Nov 1973 (52 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 728112 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1200 LYMAN HENDRY RD, PERRY, FL, 32347, US |
Mail Address: | 4143 J.J. Blue Road, PERRY, FL, 32347, US |
ZIP code: | 32347 |
City: | Perry |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mathis Eddie | Chairman of the Board | 4143 J.J. Blue Road, PERRY, FL, 32347 |
Blue Louise | President | 4201 J J Blue Road, PERRY, FL, 32347 |
Mathis Jeremy | Vice President | 113 Poppell Drive, PERRY, FL, 32348 |
Mitchell Ciera | Treasurer | 580 Marvin Roberts Road, PERRY, FL, 32347 |
Mitchell Ciera | Director | 580 Marvin Roberts Road, PERRY, FL, 32347 |
Sheffield Crystal | Secretary | 4033 J J Blue Road, Perry, FL, 32347 |
Sheffield Crystal | Director | 4033 J J Blue Road, Perry, FL, 32347 |
Mathis Shannon | RA | 4143 J.J. Blue Road, PERRY, FL, 32347 |
Mathis Shannon | Agent | 4143 J.J. Blue Road, PERRY, FL, 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-11-11 | 1200 LYMAN HENDRY RD, PERRY, FL 32347 | - |
REINSTATEMENT | 2015-11-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-11 | 4143 J.J. Blue Road, PERRY, FL 32347 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-11 | Mathis, Shannon | - |
PENDING REINSTATEMENT | 2014-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-27 | 1200 LYMAN HENDRY RD, PERRY, FL 32347 | - |
AMENDMENT | 1996-09-24 | - | - |
REINSTATEMENT | 1992-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-11-11 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-08-29 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-03 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State