Entity Name: | MAMMOTH TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F08000001071 |
FEI/EIN Number | 340941570 |
Address: | 1250 Geneva Blvd, Defiance, OH, 43512, US |
Mail Address: | 1250 Geneva Blvd, Defiance, OH, 43512, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Osborne Michael S | President | 1250 Geneva Blvd, Defiance, OH, 43512 |
Name | Role | Address |
---|---|---|
Osborne Jason | Director | 1250 Geneva Blvd, Defiance, OH, 43512 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000095440 | CREDIT ADJUSTMENTS, INC. | ACTIVE | 2021-07-21 | 2026-12-31 | No data | 1250 GENEVA BLVD., DEFIANCE, OH, 43512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2021-07-06 | MAMMOTH TECH, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | CORPORATION SERVICE COMPANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 1250 Geneva Blvd, Defiance, OH 43512 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 1250 Geneva Blvd, Defiance, OH 43512 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-22 | 1201 HAYS STREET, TALLASHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000030663 (No Image Available) | ACTIVE | 1000001025400 | COLUMBIA | 2025-01-10 | 2035-01-15 | $ 703.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
Name Change | 2021-07-06 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-04-15 |
Reg. Agent Change | 2019-10-22 |
ANNUAL REPORT | 2019-03-25 |
Reg. Agent Change | 2018-04-30 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State