Entity Name: | MASTRANGELO ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jul 2019 (6 years ago) |
Document Number: | P19000058106 |
FEI/EIN Number | APPLIED FOR |
Address: | 498 NE Spanish CT., Boca Raton, FL, 33432, US |
Mail Address: | 498 NE Spanish Ct., Boca Raton, FL, 33232, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MASTRANGELO ANTHONY | President | 498 NE Spanish CT., Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
MASTRANGELO ANTHONY | Treasurer | 498 NE Spanish CT., Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000069267 | CORE WEB SOLUTIONS | ACTIVE | 2021-05-21 | 2026-12-31 | No data | 498 NE SPANISH CT., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 498 NE Spanish CT., Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 498 NE Spanish CT., Boca Raton, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-15 |
Domestic Profit | 2019-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State