Search icon

MASCOT MARKETING, INC.

Company Details

Entity Name: MASCOT MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P16000017477
FEI/EIN Number 81-1591431
Address: 111 2nd Avenue Northeast, Suite 360, Saint Petersburg, FL, 33701, US
Mail Address: 111 2nd Avenue Northeast, Suite 360, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KIERZYNSKI MICHAEL J Agent 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Director

Name Role Address
FENIMORE J S Director 9909 PIER POINT TERRACE, PARRISH, FL, 34219
BROCK JOEL A Director 1556 CUMBERLAND COURT WEST, PALM HARBOR, FL, 34683
KIERZYNSKI MICHAEL J Director 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

President

Name Role Address
FENIMORE J S President 9909 PIER POINT TERRACE, PARRISH, FL, 34219
BROCK JOEL A President 1556 CUMBERLAND COURT WEST, PALM HARBOR, FL, 34683
KIERZYNSKI MICHAEL J President 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Vice President

Name Role Address
BROCK JOEL A Vice President 1556 CUMBERLAND COURT WEST, PALM HARBOR, FL, 34683
KIERZYNSKI MICHAEL J Vice President 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Treasurer

Name Role Address
BROCK JOEL A Treasurer 1556 CUMBERLAND COURT WEST, PALM HARBOR, FL, 34683

Secretary

Name Role Address
KIERZYNSKI MICHAEL J Secretary 5143 COMMERCIAL WAY, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007742 POPSTOPS MARKETING, INC. ACTIVE 2024-01-12 2029-12-31 No data 111 2ND AVENUE NE, SUITE 360, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 111 2nd Avenue Northeast, Suite 360, Saint Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2024-01-17 111 2nd Avenue Northeast, Suite 360, Saint Petersburg, FL 33701 No data
AMENDMENT 2024-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-05 KIERZYNSKI, MICHAEL J No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 5143 COMMERCIAL WAY, SPRING HILL, FL 34606 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
Amendment 2024-01-10
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State