Search icon

MAMMOTH TECH, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Osborne Michael S President 1250 Geneva Blvd, Defiance, OH, 43512

Director

Name Role Address
Osborne Jason Director 1250 Geneva Blvd, Defiance, OH, 43512

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 No data 1250 GENEVA BLVD., DEFIANCE, OH, 43512

Events

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

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

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 Feb 2025

Sources: Florida Department of State