Entity Name: | MFI ASSET GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 2020 (5 years ago) |
Document Number: | P13000016348 |
FEI/EIN Number | 46-2159854 |
Address: | 5761 Stonechat Lane, INDIANAPOLIS, IN 46237 |
Mail Address: | 5761 Stonechat Lane, INDIANAPOLIS, IN 46237 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cotton, Nick | Agent | 805 W. 2nd Avenue, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
DICKERSON, KEITH | Director | 5761 Stonechat Lane, INDIANAPOLIS, IN 46237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 5761 Stonechat Lane, INDIANAPOLIS, IN 46237 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 5761 Stonechat Lane, INDIANAPOLIS, IN 46237 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Cotton, Nick | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 805 W. 2nd Avenue, Windermere, FL 34786 | No data |
NAME CHANGE AMENDMENT | 2020-04-10 | MFI ASSET GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-09 |
Name Change | 2020-04-10 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State