Entity Name: | MOSAIC MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 16 Apr 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F01000002077 |
FEI/EIN Number |
651075230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 NW 2ND AVE., SUITE 100, BOCA RATON, FL, 33432, US |
Mail Address: | 1700 NW 2ND AVE., SUITE 100, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
WINTERS JANICE R | Chief Executive Officer | 1700 NW 2ND AVE., BOCA RATON, FL, 33432 |
RYALS CHARLES T | President | 1700 NW 2ND AVE., BOCA RATON, FL, 33432 |
Dick James | Director | 1700 NW 2ND AVE., BOCA RATON, FL, 33432 |
RYALS CHARLES T | Agent | 1700 NW 2ND AVE., BOCA RATON, FL, 33432 |
CRIPPEN BRENT | Treasurer | 1700 NW 2ND AVE., BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08064900448 | PARKER CORPORATION | EXPIRED | 2008-03-04 | 2013-12-31 | - | 7601 N. FEDERAL HWY STE 240-A, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | RYALS, CHARLES T | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 1700 NW 2ND AVE., SUITE 100, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 1700 NW 2ND AVE., SUITE 100, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 1700 NW 2ND AVE., SUITE 100, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-08-22 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State