Search icon

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

Company Details

Entity Name: THE MUSKOGEE CREEK INDIAN NATION EAST OF THE MISSISSIPPI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Nov 1973 (51 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

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

Address: 1200 LYMAN HENDRY RD, PERRY, FL, 32347, US
Mail Address: 4143 J.J. Blue Road, PERRY, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State