Search icon

MOSIER INFORMATION SERVICES, INC.

Company Details

Entity Name: MOSIER INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2013 (12 years ago)
Document Number: P05000163697
FEI/EIN Number 203952161
Address: 211 E Main St, Ste 213, LAKELAND, FL, 33801, US
Mail Address: 211 E Main St, Ste 213, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOSIER INFORMATION SERVICES 401K PROFIT SHARING PLAN 2018 203952161 2019-06-01 MOSIER INFORMATION SERVICES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 8636870000
Plan sponsor’s address 100 S KENTUCKY AVE SUITE 110, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2019-06-01
Name of individual signing JAMES MOSIER
Valid signature Filed with authorized/valid electronic signature
MOSIER INFORMATION SERVICES 401K PROFIT SHARING PLAN 2017 203952161 2018-09-13 MOSIER INFORMATION SERVICES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 8636870000
Plan sponsor’s address 100 S KENTUCKY AVE SUITE 110, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing JAMES MOSIER
Valid signature Filed with authorized/valid electronic signature
MOSIER INFORMATION SERVICES 401K PROFIT SHARING PLAN 2015 203952161 2016-06-23 MOSIER INFORMATION SERVICES, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 8636870000
Plan sponsor’s address 100 S KENTUCKY AVE SUITE 110, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing JAMES MOSIER
Valid signature Filed with authorized/valid electronic signature
MOSIER INFORMATION SERVICES 401K PROFIT SHARING PLAN 2014 203952161 2015-09-15 MOSIER INFORMATION SERVICES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 8636870000
Plan sponsor’s address 100 S KENTUCKY AVE SUITE 110, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing JAMES MOSIER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOSIER JAMES S Agent 211 E. Main St, LAKELAND, FL, 33801

Chief Executive Officer

Name Role Address
MOSIER JAMES S Chief Executive Officer 211 E. Main St., LAKELAND, FL, 33801

President

Name Role Address
MOSIER JAMES S President 211 E. Main St., LAKELAND, FL, 33801

Vice President

Name Role Address
Mosier Angela C Vice President 211 E. Main St., LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149111 MOSIERDATA ACTIVE 2024-12-09 2029-12-31 No data 211 E MAIN ST, STE 213, LAKELAND, FL, 33801
G24000149113 MOSIER BOOKKEEPING ACTIVE 2024-12-09 2029-12-31 No data 211 E MAIN ST, STE 213, LAKELAND, FL, 33801
G20000067635 SHED MARKETER ACTIVE 2020-06-16 2025-12-31 No data 314 N KENTUCKY AVE, LAKELAND, FL, 33801
G13000072001 MOSIERDATA EXPIRED 2013-07-18 2018-12-31 No data 100 S. KENTUCKY AVE, SUITE 110, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 211 E Main St, Ste 213, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2023-07-24 211 E Main St, Ste 213, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 211 E. Main St, Ste 213, LAKELAND, FL 33801 No data
PENDING REINSTATEMENT 2013-07-09 No data No data
REINSTATEMENT 2013-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-18 MOSIER, JAMES S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000247828 TERMINATED 1000000055415 7366 0619 2007-07-19 2027-08-08 $ 436.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State