Search icon

JOSE A. MAYOZ, INC.

Company Details

Entity Name: JOSE A. MAYOZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2003 (21 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: P03000088433
FEI/EIN Number 571181389
Address: 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225
Mail Address: 2496 CENTERGATE DR., 205, MIRAMAR, FL, 33025, 72
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAYOZ JOSE A Agent 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225

President

Name Role Address
MAYOZ JOSE A President 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225

Director

Name Role Address
MAYOZ JOSE A Director 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225
MAYOZ SYLVIA C Director 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
MAYOZ SYLVIA C Secretary 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
MAYOZ SYLVIA C Treasurer 706 OTTERSPOOL LANE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-07 706 OTTERSPOOL LANE, JACKSONVILLE, FL 32225 No data
CANCEL ADM DISS/REV 2005-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-01-20
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-07-22
Domestic Profit 2003-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State