Search icon

MITAKUYA OYASIN, INC.

Company Details

Entity Name: MITAKUYA OYASIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000094232
Address: EARL L. HENDERSON TRUCKING CO, REF #432 C, CALVIN CURTIS COX 8118 BUNKUM RD, CASEYVILLE, IL, 62232
Mail Address: 224 E. GARDEN ST., STE. 3, PENSACOLA, FL, 32502
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MARK LEE Agent 224 E. GARDEN ST., PENSACOLA, FL, 32502

President

Name Role Address
COX CALVIN C President REF #432 CALVIN CURTIS COX, 8118 BUNKUM RD, CASEYVILLE, IL, 62232

Vice President

Name Role Address
COX CALVIN C Vice President REF #432 CALVIN CURTIS COX, 8118 BUNKUM RD, CASEYVILLE, IL, 62232

Secretary

Name Role Address
COX CALVIN C Secretary REF #432 CALVIN CURTIS COX, 8118 BUNKUM RD, CASEYVILLE, IL, 62232

Treasurer

Name Role Address
COX CALVIN C Treasurer REF #432 CALVIN CURTIS COX, 8118 BUNKUM RD, CASEYVILLE, IL, 62232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
Domestic Profit 2019-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State