Entity Name: | M&O DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P00000085686 |
FEI/EIN Number | 651044459 |
Mail Address: | P O BOX 2179, JACKSONVILLE, FL, 32203-2179 |
Address: | 110 POLLY PARK RD., RYE, NY, 10580 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GVOZDICH MICHAEL A | Agent | 4551 CAMBRIDGE RD., JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
OLANOW MARIANA | Director | 110 POLLY PARK ROAD, RYE, NY, 10580 |
OLANOW C. WARREN | Director | 110 POLLY PARK ROAD, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
OLANOW MARIANA | Vice President | 110 POLLY PARK ROAD, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
OLANOW MARIANA | President | 110 POLLY PARK ROAD, RYE, NY, 10580 |
OLANOW C. WARREN | President | 110 POLLY PARK ROAD, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
OLANOW MARIANA | Secretary | 110 POLLY PARK ROAD, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
OLANOW C. WARREN | Treasurer | 110 POLLY PARK ROAD, RYE, NY, 10580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-04 | 4551 CAMBRIDGE RD., JACKSONVILLE, FL 32210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 110 POLLY PARK RD., RYE, NY 10580 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-16 |
Domestic Profit | 2000-09-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State