Search icon

MANTIS SERVICES, INC.

Company Details

Entity Name: MANTIS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Nov 2011 (13 years ago)
Document Number: P98000001321
FEI/EIN Number 59-3484700
Address: 1524 Smith St. Ste. 103, ORANGE PARK, FL 32073
Mail Address: P.O. BOX 65786, ORANGE PARK, FL 32065
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LOGAN, GAIL E Agent 3130 ROCOCO CT, ORANGE PARK, FL 32073

Director

Name Role Address
LOGAN, JAMES DIII. Director 2417 DUNDEE CT, ORANGE PARK, FL 32065

President

Name Role Address
LOGAN, JAMES DJR President 3130 ROCOCO COURT, ORANGE PARK, FL 32073

Secretary

Name Role Address
Attivissimo, Heather M Secretary 2881 Tuscarora Trl, Middleburg, FL 32068

Treasurer

Name Role Address
LOGAN, GAIL EPRES Treasurer 3130 ROCOCO COURT, ORANGE PARK, FL 32073

Vice President

Name Role Address
LOGAN, JAMES DIII. Vice President 2417 DUNDEE CT, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1524 Smith St. Ste. 103, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2020-01-06 1524 Smith St. Ste. 103, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 3130 ROCOCO CT, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 2011-11-17 MANTIS SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2005-05-10 LOGAN, GAIL E No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State