Search icon

MOTHER MADE CREATIVE CONCEPTS, INC.

Company Details

Entity Name: MOTHER MADE CREATIVE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2014 (10 years ago)
Date of dissolution: 16 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: P14000087294
FEI/EIN Number 47-2187334
Mail Address: 5745 SW 75th Street, GAINESVILLE, FL, 32608, US
Address: 5206 SW 103 Drive, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER MICHELLE P Agent 5206 SW 103rd Drive, GAINESVILLE, FL, 32608

President

Name Role Address
FOSTER MICHELLE P President 5206 SW 103rd Drive, GAINESVILLE, FL, 32608

Director

Name Role Address
FOSTER MICHELLE P Director 5206 SW 103rd Drive, GAINESVILLE, FL, 32608

Secretary

Name Role Address
FOSTER MICHELLE P Secretary 5206 sW 103 rd Drive, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
FOSTER MICHELLE P Treasurer 5206 sW 103 rd Drive, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108960 MOTHER MADE EXPIRED 2014-10-28 2019-12-31 No data 9718 SW 101ST AVE., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 5206 SW 103 Drive, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 5206 SW 103rd Drive, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2016-04-28 5206 SW 103 Drive, GAINESVILLE, FL 32608 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-07
Domestic Profit 2014-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State