Search icon

MOSAIC GLOBAL HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: MOSAIC GLOBAL HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2019 (5 years ago)
Document Number: F19000005683
FEI/EIN Number 363492467

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3033 CAMPUS DRIVE, STE W400, PLYMOUTH, MN, 55441-2651
Address: 101 EAST KENNEDY BOULEVARD, SUITE:2500, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bauer Philip E Secretary 101 East Kennedy Blvd, Tampa, FL, 33602
AZIE OKECHUKWU ("OKE Treasurer 13830 CIRCA CROSSING DRIVE, LITHIA, FL, 33547
Bodine Bruce M Chief Executive Officer 101 EAST KENNEDY BOULEVARD, SUITE:2500, TAMPA, FL, 33602
FREELAND CLINT C Executive 101 EAST KENNEDY BOULEVARD, SUITE:2500, TAMPA, FL, 33602
Bauer Philip E Director 101 East Kennedy Blvd, Tampa, FL, 33602
AZIE OKECHUKWU ("OKE Vice President 13830 CIRCA CROSSING DRIVE, LITHIA, FL, 33547
Paulson Beth Assi 3033 Campus DR, Plymouth, MN, 55441
Madden Todd M Vice President 3033 Campus DR, Plymouth, MN, 55441
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 101 EAST KENNEDY BOULEVARD, SUITE:2500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-02-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-02-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
Foreign Profit 2019-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State