Search icon

MGM GENERAL SERVICES, INC.

Company Details

Entity Name: MGM GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000067115
FEI/EIN Number 651119618
Address: 7770 NW 78TH AVE, APT 306, TAMARAC, FL, 33321
Mail Address: 7770 NW 78TH AVE, APT 306, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCOURT BEATRIZ Agent 7770 NW 78TH AVE APT 306, TAMARAC, FL, 33321

President

Name Role Address
BETANCOURT BEATRIZ President 7770 NW 78TH AVE APT 306, TAMARAC, FL, 33321

Secretary

Name Role Address
BETANCOURT BEATRIZ Secretary 7770 NW 78TH AVE APT 306, TAMARAC, FL, 33321

Treasurer

Name Role Address
BETANCOURT BEATRIZ Treasurer 7770 NW 78TH AVE APT 306, TAMARAC, FL, 33321

Director

Name Role Address
BETANCOURT BEATRIZ Director 7770 NW 78TH AVE APT 306, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 7770 NW 78TH AVE, APT 306, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2003-06-09 7770 NW 78TH AVE, APT 306, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2003-06-09 BETANCOURT, BEATRIZ No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 7770 NW 78TH AVE APT 306, TAMARAC, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-20
Domestic Profit 2001-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State