MYCOTT, INC. - Florida Company Profile

Entity Name: | MYCOTT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 1987 (38 years ago) |
Date of dissolution: | 09 Nov 1990 (35 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (35 years ago) |
Document Number: | J97029 |
FEI/EIN Number | 592853793 |
Address: | 6650 SOUTHPOINT PKWY STE 220, 6650 S. POINT PARKWAY #220, JACKSONVILLE, FL, 32216 |
Mail Address: | 6650 SOUTHPOINT PKWY STE 220, 6650 S. POINT PARKWAY #220, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODLESKI, MICHAEL C. | President | 10100 BAYMEADOWS 507, JACKSONVILLE, FL |
GODLESKI, MICHAEL C. | Secretary | 10100 BAYMEADOWS 507, JACKSONVILLE, FL |
GODLESKI, MICHAEL C. | Director | 10100 BAYMEADOWS 507, JACKSONVILLE, FL |
SALISBURY, SCOTT W. | Vice President | 8025 BAYMEADOWS CIR 1604, JACKSONVILLE, FL |
SALISBURY, SCOTT W. | Assistant Secretary | 8025 BAYMEADOWS CIR 1604, JACKSONVILLE, FL |
KELSO, LINDA Y. | Agent | 200 LAURA ST, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-12 | 6650 SOUTHPOINT PKWY STE 220, 6650 S. POINT PARKWAY #220, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 1989-07-12 | 6650 SOUTHPOINT PKWY STE 220, 6650 S. POINT PARKWAY #220, JACKSONVILLE, FL 32216 | - |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State