Search icon

MASTERY CODING, INC.

Company Details

Entity Name: MASTERY CODING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Feb 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F18000000916
FEI/EIN Number 811683612
Address: 10800 ESTHER AVENUE, LOS ANGELES, CA, 90064, US
Mail Address: 10800 ESTHER AVENUE, LOS ANGELES, CA, 90064, US
Place of Formation: DELAWARE

Agent

Name Role Address
O'GRADNEY BEN Agent 5967 JAEGERGLEN DRIVE, LITHIA, FL, 33547

President

Name Role Address
SITOMER ALAN President 10800 ESTHER AVENUE, LOS ANGELES, CA, 90064

Vice President

Name Role Address
SCHMOTOLOCHA ADRIAN Vice President 1368 HARMONY COURT, THOUSAND OAKS, CA, 91362

Secretary

Name Role Address
CIRELLI MICHAEL Secretary 725 CHERRY AVENUE, LONG BEACH, CA, 90813

Treasurer

Name Role Address
SITOMER ROBERT Treasurer 17224 BULLOCK STREET, ENCINO, CA, 91316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026957 EYEQXL EXPIRED 2018-02-23 2023-12-31 No data 10800 ESTHER AVENUE, LOS ANGELES, CA, 90064

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2019-05-31 MASTERY CODING, INC. No data

Documents

Name Date
Name Change 2019-05-31
ANNUAL REPORT 2019-04-25
Foreign Profit 2018-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State