Entity Name: | MIGHTY MACKEREL MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000000073 |
FEI/EIN Number | 47-2656363 |
Address: | 4539 CAMBRIDGE RD, JACKSONVILLE, FL, 32210, US |
Mail Address: | 4539 CAMBRIDGE RD, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD MICHAEL R | Agent | 4539 CAMBRIDGE ROAD, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
FITZGERALD MICHAEL R | President | 4539 CAMBRIDGE ROAD, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
SISSON KENNETH S | Vice President | 8475 MANRESA AVE, JACKSONVILLE, FL, 32244 |
WHEELER STEPHEN L | Vice President | 1215 PRESTON PL., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-05-08 | MIGHTY MACKEREL MEDIA, INC. | No data |
NAME CHANGE AMENDMENT | 2017-05-03 | FITZ & STARTZ, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-07 |
Amendment and Name Change | 2020-05-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-09-04 |
Name Change | 2017-05-03 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-27 |
Domestic Profit | 2014-12-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State