Entity Name: | MOSANTOSE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 06 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2017 (8 years ago) |
Document Number: | P04000017364 |
FEI/EIN Number | 200670880 |
Address: | 850 LAKE AMICK DRIVE, NICEVILLE, FL, 32578, US |
Mail Address: | 850 LAKE AMICK DRIVE, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY JEFFREY W | Agent | 850 LAKE AMICK DRIVE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
HARTLEY JEFFREY W | President | 850 LAKE AMICK DRIVE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
HARTLEY MICHELE L | Secretary | 850 LAKE AMICK DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 850 LAKE AMICK DRIVE, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-15 | HARTLEY, JEFFREY W | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 850 LAKE AMICK DRIVE, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-04 | 850 LAKE AMICK DRIVE, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2017-01-06 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-05-20 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State