Search icon

WONDERS OF MOSAIC CORPORATION

Company Details

Entity Name: WONDERS OF MOSAIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000085848
FEI/EIN Number 650867897
Address: 862 7TH AVE SO, NAPLES, FL, 34102
Mail Address: 862 7TH AVE SO, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WANDERON THOMAS Agent 9915 TAMIAMI TRAIL NO 2, NAPLES, FL, 34108

President

Name Role Address
RONCHETTI LAURA President 862 7TH AVE SOUTH, NAPLES, FL, 34102

Treasurer

Name Role Address
RONCHETTI LAURA Treasurer 862 7TH AVE SOUTH, NAPLES, FL, 34102

Director

Name Role Address
RONCHETTI LAURA Director 862 7TH AVE SOUTH, NAPLES, FL, 34102
DEANGELIS ROBERTO Director 862 7TH AVE SOUTH, NAPLES, FL, 34102

Secretary

Name Role Address
DEANGELIS ROBERTO Secretary 862 7TH AVE SOUTH, NAPLES, FL, 34102

Vice President

Name Role Address
DEANGELIS ROBERTO Vice President 862 7TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 862 7TH AVE SO, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1999-05-10 862 7TH AVE SO, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1999-05-10 WANDERON, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 9915 TAMIAMI TRAIL NO 2, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-10-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State