Search icon

MOSAIC MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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