Search icon

MOSAIC DESIGN AND BUILD INC. - Florida Company Profile

Company Details

Entity Name: MOSAIC DESIGN AND BUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSAIC DESIGN AND BUILD 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: 23 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000007638
FEI/EIN Number 46-1857647

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

Address: 104 W. PARK LANE, COCOA BEACH, FL, 32931, US
Mail Address: 104 W. PARK LANE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELOS MATTHEW President 104 W. PARK LANE, COCOA BEACH, FL, 32931
CANELOS MATTHEW Treasurer 104 W. PARK LANE, COCOA BEACH, FL, 32931
CANELOS MATTHEW Secretary 104 W. PARK LANE, COCOA BEACH, FL, 32931
CANELOS MATTHEW Director 104 W. PARK LANE, COCOA BEACH, FL, 32931
canelos matthew j Agent 104 W Park ln, cocoa beach, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 canelos, matthew james -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 104 W Park ln, cocoa beach, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State