Search icon

M.G. MCGRATH, INC. GLASS & GLAZING

Branch

Company Details

Entity Name: M.G. MCGRATH, INC. GLASS & GLAZING
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2012 (13 years ago)
Branch of: M.G. MCGRATH, INC. GLASS & GLAZING, MINNESOTA (Company Number 3bebec6e-aad4-e011-a886-001ec94ffe7f)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: F12000001475
FEI/EIN Number 41-1998864
Address: 1357 East Cope Avenue, Maplewood, MN, 55109, US
Mail Address: 1357 COPE AVE E, MAPLEWOOD, MN, 55109
Place of Formation: MINNESOTA

President

Name Role Address
McGrath Michael p President 1357 East Cope Avenue, Maplewood, MN, 55109

Director

Name Role Address
McGrath Michael G Director 1357 East Cope Avenue, Maplewood, MN, 55109

Treasurer

Name Role Address
Ward Holly Treasurer 1357 East Cope Avenue, Maplewood, MN, 55109

Secretary

Name Role Address
Ward Holly Secretary 1357 East Cope Avenue, Maplewood, MN, 55109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-25 No data No data
CHANGE OF MAILING ADDRESS 2022-03-25 1357 East Cope Avenue, Maplewood, MN 55109 No data
REGISTERED AGENT CHANGED 2022-03-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1357 East Cope Avenue, Maplewood, MN 55109 No data
NAME CHANGE AMENDMENT 2016-12-14 M.G. MCGRATH, INC. GLASS & GLAZING No data
REINSTATEMENT 2016-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
WITHDRAWAL 2022-03-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
Name Change 2016-12-14
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State