Search icon

MYGOLOCKER, INC. - Florida Company Profile

Company Details

Entity Name: MYGOLOCKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2010 (15 years ago)
Document Number: N09000005996
FEI/EIN Number 270397768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6737 Valhalla Way, WINDERMERE, FL, 34786, US
Mail Address: 6737 VALHALLA WAY, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILGENFELDT LISA Director 6737 Valhalla Way, WINDERMERE, FL, 34786
HILGENFELDT LISA President 6737 Valhalla Way, WINDERMERE, FL, 34786
Hilgenfeldt Lisa M Agent 6737 Valhalla Way, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059549 FUELMYSCHOOL FOUNDATION EXPIRED 2010-06-28 2015-12-31 - 4344 INDIAN DEER RD, WINDERMERE, FL, 34786
G10000058920 FUELMYSCHOOL EXPIRED 2010-06-25 2015-12-31 - 9300 CONROY WINDERMERE RD, #2464, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Hilgenfeldt, Lisa Monteleone -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 6737 Valhalla Way, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 6737 Valhalla Way, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-01-19 6737 Valhalla Way, WINDERMERE, FL 34786 -
REINSTATEMENT 2010-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State