Entity Name: | M.G. LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2000 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000084230 |
FEI/EIN Number | 651040234 |
Address: | 3704 US HWY 301 N., SUITE 3, ELLENTON, FL, 34222 |
Mail Address: | 3704 US HWY 301 N., SUITE 3, ELLENTON, FL, 34222 |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANMILTION ROBERT S | Agent | 204 DEN HELDER AVE., ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
HAMILTON ROBERT | Secretary | 204 DEN HELDER AVE, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
HAMILTON ROBERT | Treasurer | 204 DEN HELDER AVE, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
HAMILTON ROBERT | Director | 204 DEN HELDER AVE, ELLENTON, FL, 34222 |
Name | Role | Address |
---|---|---|
JONES CRAIG | President | 6008 INDRIO RD., C-7, FORT PIERCE, FL, 34951 |
Name | Role | Address |
---|---|---|
HAMILTON SHARRON | Vice President | 204 DEN HELDER AVE., ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-24 | 3704 US HWY 301 N., SUITE 3, ELLENTON, FL 34222 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-24 | 3704 US HWY 301 N., SUITE 3, ELLENTON, FL 34222 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-24 | HANMILTION, ROBERT SR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-24 | 204 DEN HELDER AVE., ELLENTON, FL 34222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-04-24 |
Domestic Profit | 2000-09-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State