Search icon

MARY MATTIS P. T. , INC

Company Details

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

Agent

Name Role Address
MATTIS MARY Agent 4035 SW 21st Road, Gainesville, FL, 32607

President

Name Role Address
MATTIS MARY President 465 Greenwich Drive, aiken, SC, 29803

Vice President

Name Role Address
Libby KAITLYNN M Vice President 4035 SW 21st Road, Gainesville, FL, 32607

Fictitious Names

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

Events

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

Documents

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