Search icon

MARY AND ANGELINA INC

Company Details

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

Agent

Name Role Address
ISAAC BRETT Agent 2151 UNIVERSITY BLVD, JACKSONVILLE, FL, 32216

President

Name Role Address
WAW HASSAN President 2550 MAYPORT RD, ATLANTIC BCH, FL, 32233

Vice President

Name Role Address
MASHHOUR EIVAN Vice President 2550 MAYPORT RD, ATLANTIC BCH, FL, 32233

Fictitious Names

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

Events

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

Debts

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

Documents

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