Search icon

MAMMOTH TECH, INC. - Florida Company Profile

Company Details

Entity Name: MAMMOTH TECH, 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F08000001071
FEI/EIN Number 340941570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1250 Geneva Blvd, Defiance, OH, 43512, US
Mail Address: 1250 Geneva Blvd, Defiance, OH, 43512, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Osborne Michael S President 1250 Geneva Blvd, Defiance, OH, 43512
Osborne Jason Director 1250 Geneva Blvd, Defiance, OH, 43512
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095440 CREDIT ADJUSTMENTS, INC. ACTIVE 2021-07-21 2026-12-31 - 1250 GENEVA BLVD., DEFIANCE, OH, 43512

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2021-07-06 MAMMOTH TECH, INC. -
REGISTERED AGENT NAME CHANGED 2021-04-07 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1250 Geneva Blvd, Defiance, OH 43512 -
CHANGE OF MAILING ADDRESS 2021-01-18 1250 Geneva Blvd, Defiance, OH 43512 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 1201 HAYS STREET, TALLASHASSEE, FL 32301 -

Debts

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
J25000030663 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

Documents

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 Apr 2025

Sources: Florida Department of State