Search icon

MAMMOTH VENTURES, INC.

Company Details

Entity Name: MAMMOTH VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: P18000094341
FEI/EIN Number 83-3127244
Address: 2180 North Park Ave, Unit 200, Winter Park, FL, 32789, US
Mail Address: 2180 North Park Ave, Unit 200, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Carnes Stephen Agent 2180 North Park Ave, Winter Park, FL, 32789

President

Name Role Address
Greene Lenny President 1865 Herndon Ave, Clovis, CA, 93611

Director

Name Role Address
Carnes Stephen Director 2180 Park Ave North, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037336 MAMMOTH BEVERAGE EXPIRED 2019-03-21 2024-12-31 No data 1356 BENNETT DRIVE, LONGWOOD, FL, 32750
G19000037368 MAMMOTH BOTTLING EXPIRED 2019-03-21 2024-12-31 No data 1356 BENNETT DRIVE, LONGWOOD, FL, 32750
G19000037371 MAMMOTH NUTRITIONALS EXPIRED 2019-03-21 2024-12-31 No data 1356 BENNETT DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 2180 North Park Ave, Unit 200, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-03-01 2180 North Park Ave, Unit 200, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 2180 North Park Ave, Unit 200, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2022-02-02 Carnes, Stephen No data
AMENDMENT 2018-11-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-02
Reg. Agent Change 2021-10-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-14
Amendment 2018-11-29
Domestic Profit 2018-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State