Search icon

MAJOR PROJECTS GROUP, INC.

Company Details

Entity Name: MAJOR PROJECTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000093724
FEI/EIN Number 061635716
Address: 15670 BONITA BLVD, KEATON BEACH, FL, 32347, US
Mail Address: 15670 BONITA BLVD, KEATON BEACH, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
SENNELLO LOUIS Agent 15670 BONITA BLVD, KEATON BEACH, FL, 32347

Director

Name Role Address
SENNELLO LOUIS Director 15670 BONITA BLVD, KEATON BEACH, FL, 32347
SENNELLO JOAN Director 15670 BONITA BLVD, KEATON BEACH, FL, 32347

President

Name Role Address
SENNELLO LOUIS President 15670 BONITA BLVD, KEATON BEACH, FL, 32347

Secretary

Name Role Address
SENNELLO JOAN Secretary 15670 BONITA BLVD, KEATON BEACH, FL, 32347

Treasurer

Name Role Address
SENNELLO JOAN Treasurer 15670 BONITA BLVD, KEATON BEACH, FL, 32347

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 15670 BONITA BLVD, KEATON BEACH, FL 32347 No data
CHANGE OF MAILING ADDRESS 2006-04-24 15670 BONITA BLVD, KEATON BEACH, FL 32347 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 15670 BONITA BLVD, KEATON BEACH, FL 32347 No data
NAME CHANGE AMENDMENT 2002-10-09 MAJOR PROJECTS GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-14
Name Change 2002-10-09
ANNUAL REPORT 2002-02-25
Domestic Profit 2001-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State