Entity Name: | MOZAIC ARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2001 (24 years ago) |
Date of dissolution: | 16 Nov 2015 (9 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | P01000002904 |
FEI/EIN Number | 593701462 |
Address: | 1822 Oak Lane, ORLANDO, FL, 32803, US |
Mail Address: | 1822 OAK LANE, ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETNO MICHELE | Agent | 1822 OAK LANE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
PETNO MICHELE | President | 1822 OAK LANE, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000028660 | KISMET MOSAICS | EXPIRED | 2013-03-23 | 2018-12-31 | No data | 1822 OAK LANE, ORLANDO, FL, 32803 |
G13000028662 | MOZAIC PATTERNS | EXPIRED | 2013-03-23 | 2018-12-31 | No data | 1822 OAK LANE, ORLANDO, FL, 32803 |
G08205700053 | MURANO MILLEFLORI | EXPIRED | 2008-07-23 | 2013-12-31 | No data | P.O. BOX 149724, ORLANDO, FL, 32814-9724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2015-11-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 1822 Oak Lane, ORLANDO, FL 32803 | No data |
REINSTATEMENT | 2010-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-02-11 | MOZAIC ARTS, INC. | No data |
CHANGE OF MAILING ADDRESS | 2009-02-11 | 1822 Oak Lane, ORLANDO, FL 32803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-11 | 1822 OAK LANE, ORLANDO, FL 32803 | No data |
CANCEL ADM DISS/REV | 2003-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
CORAPVDWN | 2015-11-16 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-18 |
REINSTATEMENT | 2010-10-01 |
Amendment and Name Change | 2009-02-11 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State