Search icon

M. G. MCGRATH, INC.

Branch

Company Details

Entity Name: M. G. MCGRATH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jan 2012 (13 years ago)
Branch of: M. G. MCGRATH, INC., MINNESOTA (Company Number 47599a56-b0d4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: F12000000066
FEI/EIN Number 411515025
Address: 1387 COPE AVENUE E, MAPLEWOOD, MN, 55109, US
Mail Address: 1387 COPE AVENUE E, MAPLEWOOD, MN, 55109, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Ward Holly L Secretary 1387 COPE AVENUE E, MAPLEWOOD, MN, 55109

Director

Name Role Address
McGrath Michael G Director 1387 COPE AVENUE E, MAPLEWOOD, MN, 55109

Vice President

Name Role Address
McGrath Jeanne Vice President 1387 COPE AVENUE E, MAPLEWOOD, MN, 55109

President

Name Role Address
McGrath Michael P President 1387 East Cope Avenue, Maplewood, MN, 55109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 1387 Cope Ave E, Maplewood, MN 55109 No data
CHANGE OF MAILING ADDRESS 2025-01-12 1387 Cope Ave E, Maplewood, MN 55109 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 1387 COPE AVENUE E, MAPLEWOOD, MN 55109 No data
CHANGE OF MAILING ADDRESS 2023-01-10 1387 COPE AVENUE E, MAPLEWOOD, MN 55109 No data
REGISTERED AGENT NAME CHANGED 2022-07-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2016-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-10
Reg. Agent Change 2022-07-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State