Search icon

MAMMA ONESTIS INC

Company Details

Entity Name: MAMMA ONESTIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000003964
FEI/EIN Number 010855711
Address: 104350 Overseas Highway, Unit B405, Key Largo, FL, 33037, US
Mail Address: 104350 Overseas Highway, Unit B405, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SERGO LAURA Agent 104350 Overseas Highway, Key Largo, FL, 33037

President

Name Role Address
SERGO LAURA President 104350 Overseas Highway, Key Largo, FL, 33037

Treasurer

Name Role Address
SERGO LAURA Treasurer 104350 Overseas Highway, Key Largo, FL, 33037

Director

Name Role Address
SERGO LAURA Director 104350 Overseas Highway, Key Largo, FL, 33037
SCARPINO FRANCESCO Director 7723 31ST ST. EAST, SARASOTA, FL, 34243

Vice President

Name Role Address
SCARPINO FRANCESCO Vice President 7723 31ST ST. EAST, SARASOTA, FL, 34243

Secretary

Name Role Address
SCARPINO FRANCESCO Secretary 7723 31ST ST. EAST, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 104350 Overseas Highway, Unit B405, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2013-03-26 104350 Overseas Highway, Unit B405, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 104350 Overseas Highway, Unit B405, Key Largo, FL 33037 No data

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-06-21
Domestic Profit 2006-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State