Search icon

MANGO MOON DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: MANGO MOON DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANGO MOON DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000112611
FEI/EIN Number 721536943

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500N. OSCEOLA, #106, CLEARWATER, FL, 33755
Mail Address: 7645 ROCKY MOUNTAIN VIEW RD., TUJUNGA, CA, 91042
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AREZZO CHERYL A President 7645 ROCKY MOUNTAIN VIEW RD., TUJUNGA, CA, 91042
D'AREZZO CHERYL A Secretary 7645 ROCKY MOUNTAIN VIEW RD., TUJUNGA, CA, 91042
KNAPMEYER DONALD C Agent 1465 S. FT. HARRISON AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 500N. OSCEOLA, #106, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2006-04-10 500N. OSCEOLA, #106, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 1465 S. FT. HARRISON AVE., SUITE 101, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-16 KNAPMEYER, DONALD C -

Documents

Name Date
REINSTATEMENT 2006-04-10
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-04-09
Domestic Profit 2002-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State