Entity Name: | MATEO'S MISSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N19000008289 |
FEI/EIN Number | 84-2758271 |
Address: | 12809 128th Ave., Largo, FL, 33774, US |
Mail Address: | 12809 128th ave, largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVAS JEANETTE | Agent | 12809 128th Ave., Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
Rivas Jeanette | President | 3056 Whisper lake lane, winter park, FL, 32792 |
Name | Role | Address |
---|---|---|
Rivas Jeanette | Director | 3056 Whisper lake lane, winter park, FL, 32792 |
BRADIGAN LACEY | Director | 12809 128th Ave., Largo, FL, 33774 |
Carter Katie | Director | 12809 128th Ave., Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
BRADIGAN LACEY | Treasurer | 12809 128th Ave., Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
Carter Katie | Secretary | 12809 128th Ave., Largo, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 12809 128th Ave., Largo, FL 33774 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 12809 128th Ave., Largo, FL 33774 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 12809 128th Ave., Largo, FL 33774 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-08-19 |
Domestic Non-Profit | 2019-07-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State