Search icon

MYCELON WEST, INC.

Company Details

Entity Name: MYCELON WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 1996 (29 years ago)
Document Number: P96000016366
FEI/EIN Number 593369760
Address: 4313 S TAMIAMI TRAIL, SO VENICE, FL, 34293, US
Mail Address: 417 LEMONWOOD DRIVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HATALOVICH DONNA Agent 417 Lemonwood Drive, Englewood, FL, 34223

President

Name Role Address
HATALOVICH DONNA M President 417 Lemonwood Drive, Englewood, FL, 34223

Secretary

Name Role Address
HATALOVICH DONNA M Secretary 417 Lemonwood Drive, Englewood, FL, 34223

Treasurer

Name Role Address
HATALOVICH DONNA M Treasurer 417 Lemonwood Drive, Englewood, FL, 34223

Director

Name Role Address
HATALOVICH DONNA M Director 417 Lemonwood Drive, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96082000380 FANTASTIC SAMS ACTIVE 1996-03-22 2026-12-31 No data 417 LEMONWOOD DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 417 Lemonwood Drive, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2001-05-15 4313 S TAMIAMI TRAIL, SO VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 4313 S TAMIAMI TRAIL, SO VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 1997-05-15 HATALOVICH, DONNA No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State