Entity Name: | MARY AND ANGELINA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | P17000082499 |
FEI/EIN Number | APPLIED FOR |
Address: | 2550 MAYPORT RD, ATLANTIC BCH, FL, 32233 |
Mail Address: | 2550 MAYPORT RD, ATLANTIC BCH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAAC BRETT | Agent | 2151 UNIVERSITY BLVD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
WAW HASSAN | President | 2550 MAYPORT RD, ATLANTIC BCH, FL, 32233 |
Name | Role | Address |
---|---|---|
MASHHOUR EIVAN | Vice President | 2550 MAYPORT RD, ATLANTIC BCH, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000107969 | MAYPORT FOOD STORE | ACTIVE | 2019-10-03 | 2029-12-31 | No data | 2550 MAYPORT RD, ATLANTIC BCH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | ISAAC, BRETT | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000312999 | ACTIVE | 1000000993813 | DUVAL | 2024-05-16 | 2044-05-22 | $ 68,667.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-02 |
REINSTATEMENT | 2019-10-02 |
Domestic Profit | 2017-10-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State