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 |
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 |
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 | - | - |
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