Entity Name: | MAT LOGO COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | F15000001542 |
FEI/EIN Number | 35-2004289 |
Address: | 4241 Orange Grove Blvd, North Fort Meyers, FL, 33903, US |
Mail Address: | %Hogan Hansen, PO Box 1318, Mason City, IA, 50402, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Bush Randall | Agent | 4241 ORANGE GROVE BLVD, N. FT. MYERS, FL, 33903 |
Name | Role | Address |
---|---|---|
BUSH RANDY | Chairman | 4241 ORANGE GROVE RD, N. FT. MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-25 | 4241 Orange Grove Blvd, North Fort Meyers, FL 33903 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4241 Orange Grove Blvd, North Fort Meyers, FL 33903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 4241 ORANGE GROVE BLVD, N. FT. MYERS, FL 33903 | No data |
REINSTATEMENT | 2016-11-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-23 | Bush, Randall | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-11-23 |
Foreign Profit | 2015-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State