Entity Name: | MOSAIC GLOBAL OPERATIONS 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: | 09 May 2006 (19 years ago) |
Document Number: | F06000003384 |
FEI/EIN Number |
363513204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 EAST KENNEDY DRIVE, STE 2500, TAMPA, FL, 33602 |
Mail Address: | 3033 CAMPUS DR, PLYMOUTH, MN, 55441-2651, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAUER PHILIP E | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Freeland Clint C | Exec | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Madden Todd W | Vice President | 3033 CAMPUS DR, PLYMOUTH, MN, 554412651 |
Azie Okechukwu | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Azie Okechukwu | a | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Breviu Jonathan M | Vice President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
Bodine Bruce M | President | 101 East Kennedy BLVD, Tampa, FL, 33602 |
BAUER PHILIP E | Sr | 101 East Kennedy BLVD, Tampa, FL, 33602 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 101 EAST KENNEDY DRIVE, STE 2500, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 101 EAST KENNEDY DRIVE, STE 2500, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Change | 2024-02-20 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State