Search icon

MOSAICON USA, INC.

Company Details

Entity Name: MOSAICON USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F09000002703
FEI/EIN Number 26-4077756
Address: 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY, 10018
Mail Address: 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY, 10018
Place of Formation: DELAWARE

Agent

Name Role Address
SCHWARTZ ERIC D Agent 228 WORTH AVE, PALM BEACH, FL, 33480

Chief Executive Officer

Name Role Address
WILSON JOHN R Chief Executive Officer 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY, 10018

Treasurer

Name Role Address
BARBARA PRESTIANNI T Treasurer 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY, 10018
Hoffman Ronald Treasurer 530 SEVENTH AVENUE, NEW YORK, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018186 MALO EXPIRED 2014-02-20 2019-12-31 No data 1741 PALM BEACH LAKES BLVD, SUITE E244/ SUITE E245, WEST PALM BEACH, FL, 33401
G10000093258 MANDARINA DUCK/ FRANCESCO BIASIA EXPIRED 2010-10-12 2015-12-31 No data 4963 INTERNATIONAL BVLD., SUITE 2C.09, ORLANDO, FL, 32819
G09000150011 MANDARINA DUCK/FFRANCESCO BIASIA EXPIRED 2009-08-27 2014-12-31 No data SUITE 2C.09, 4963 INTERNATIONAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 228 WORTH AVE, PALM BEACH, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2012-03-19 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY 10018 No data
REGISTERED AGENT NAME CHANGED 2011-04-18 SCHWARTZ, ERIC D No data
NAME CHANGE AMENDMENT 2010-05-18 MOSAICON USA, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-18
ADDRESS CHANGE 2010-05-24
Name Change 2010-05-18
ANNUAL REPORT 2010-05-04
Foreign Profit 2009-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State