Entity Name: | MOSAIC ART PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2000 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000086040 |
FEI/EIN Number | 593670878 |
Address: | 56 MOON BAY STREET, UNIT #2, NAPLES, FL, 34114 |
Mail Address: | 56 MOON BAY STREET, UNIT #2, NAPLES, FL, 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS JOHN B | Agent | 56 MOON BAY ST #2, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
MILLS JOHN B | President | 56 MOON BAY STREET, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
MILLS JOHN B | Secretary | 56 MOON BAY STREET, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
MILLS JOHN B | Treasurer | 56 MOON BAY STREET, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
MILLS JOHN B | Director | 56 MOON BAY STREET, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-27 | MILLS, JOHN B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-27 | 56 MOON BAY ST #2, NAPLES, FL 34114 | No data |
NAME CHANGE AMENDMENT | 2000-09-26 | MOSAIC ART PRODUCTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-03-27 |
Name Change | 2000-09-26 |
Domestic Profit | 2000-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State