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 |
Name | Role | Address |
---|---|---|
O'GRADNEY BEN | Agent | 5967 JAEGERGLEN DRIVE, LITHIA, FL, 33547 |
Name | Role | Address |
---|---|---|
SITOMER ALAN | President | 10800 ESTHER AVENUE, LOS ANGELES, CA, 90064 |
Name | Role | Address |
---|---|---|
SCHMOTOLOCHA ADRIAN | Vice President | 1368 HARMONY COURT, THOUSAND OAKS, CA, 91362 |
Name | Role | Address |
---|---|---|
CIRELLI MICHAEL | Secretary | 725 CHERRY AVENUE, LONG BEACH, CA, 90813 |
Name | Role | Address |
---|---|---|
SITOMER ROBERT | Treasurer | 17224 BULLOCK STREET, ENCINO, CA, 91316 |
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 |
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 |
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