Search icon

MAZZETTI INC. - Florida Company Profile

Company Details

Entity Name: MAZZETTI INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: F00000005445
FEI/EIN Number 94-1722463

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

Address: 220 Montgomery St Ste 650, Suite 650, San Francisco, CA, 94104, US
Mail Address: 393 Nichol Mill Ln Ste 150, Suite 150, Franklin, TN, 37067, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Vernon Walter N President 220 Montgomery St Ste 650, San Francisco, CA, 94104
Messerli Kurt Vice President 220 Montgomery St Ste 650, San Francisco, CA, 94104
Bell Beth Treasurer 220 Montgomery St Ste 650, San Francisco, CA, 94104
Pappas John Secretary 220 Montgomery St Ste 650, San Francisco, CA, 94104
Inman Jon Director 220 Montgomery St Ste 650, San Francisco, CA, 94104
Deckard Donna N Director 220 Montgomery St Ste 650, San Francisco, CA, 94104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 220 Montgomery St Ste 650, Suite 650, San Francisco, CA 94104 -
CHANGE OF MAILING ADDRESS 2024-02-04 220 Montgomery St Ste 650, Suite 650, San Francisco, CA 94104 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 7901 4th St. N., Ste. 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Registered Agents Inc -
NAME CHANGE AMENDMENT 2018-03-26 MAZZETTI INC. -
NAME CHANGE AMENDMENT 2009-04-13 MAZZETTI NASH LIPSEY BURCH, INC. -
CANCEL ADM DISS/REV 2009-04-03 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
Name Change 2018-03-26
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2016-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State