Entity Name: | MIRAGE CONSULTING, INC. OF TX |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | F06000007581 |
FEI/EIN Number | 205884331 |
Address: | 13900 Lakeside Circle, Sterling Heights, MI, 48313, US |
Mail Address: | 13900 Lakeside Circle, Sterling Heights, MI, 48313, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Otto David | President | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-28 | No data | No data |
REGISTERED AGENT CHANGED | 2016-01-28 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000400373 | TERMINATED | 1000000599150 | LEON | 2014-03-19 | 2024-03-28 | $ 13,544.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-01-28 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-29 |
Reg. Agent Change | 2010-12-29 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State