Entity Name: | MARY MATTIS P. T. , INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2018 (7 years ago) |
Date of dissolution: | 09 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2021 (3 years ago) |
Document Number: | P18000015164 |
FEI/EIN Number | 82-4672925 |
Address: | 4035 SW 21st Road, Gainesville, FL, 32607, US |
Mail Address: | 465 Greenwich Drive, aiken, SC, 29803, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTIS MARY | Agent | 4035 SW 21st Road, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
MATTIS MARY | President | 465 Greenwich Drive, aiken, SC, 29803 |
Name | Role | Address |
---|---|---|
Libby KAITLYNN M | Vice President | 4035 SW 21st Road, Gainesville, FL, 32607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000106299 | FIT2MOVEWELL | EXPIRED | 2019-09-30 | 2024-12-31 | No data | 3817 S. NOVA RD #5035, PORT ORANGE, FL, 32127 |
G18000096941 | TAP HEALTH & PERFORMANCE | EXPIRED | 2018-08-30 | 2023-12-31 | No data | 902 CHICKADEE DR, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 4035 SW 21st Road, Gainesville, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 4035 SW 21st Road, Gainesville, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 4035 SW 21st Road, Gainesville, FL 32607 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-09 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-25 |
Domestic Profit | 2018-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State