Search icon

MOSAICON USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 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

Key Officers & Management

Name Role Address
WILSON JOHN R Chief Executive Officer 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY, 10018
BARBARA PRESTIANNI T Treasurer 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY, 10018
Hoffman Ronald Treasurer 530 SEVENTH AVENUE, NEW YORK, NY, 10018
SCHWARTZ ERIC D Agent 228 WORTH AVE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018186 MALO EXPIRED 2014-02-20 2019-12-31 - 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 - 4963 INTERNATIONAL BVLD., SUITE 2C.09, ORLANDO, FL, 32819
G09000150011 MANDARINA DUCK/FFRANCESCO BIASIA EXPIRED 2009-08-27 2014-12-31 - SUITE 2C.09, 4963 INTERNATIONAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 228 WORTH AVE, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2012-03-19 530 SEVENTH AVENUE, MEZZANINE FLOOR, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2011-04-18 SCHWARTZ, ERIC D -
NAME CHANGE AMENDMENT 2010-05-18 MOSAICON USA, INC. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State