Search icon

MAMMOTH TECH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (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
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State