Search icon

MCGRATH FARMS, INC.

Company Details

Entity Name: MCGRATH FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000128276
FEI/EIN Number 431987070
Address: 4935 WAVERLY WOODS TERRACE, LAKE WORTH, FL, 33463
Mail Address: 4935 WAVERLY WOODS TERRACE, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KASTENHOLZ KATHLEEN M Agent 4935 WAVERLY WOODS, LAKE WORTH, FL, 33463

Director

Name Role Address
KASTENHOLZ MICHAEL J Director 4935 WAVERLY WOODS TERRACE, LAKE WORTH, FL, 33463
KASTENHOLZ KATHLEEN M Director 4935 WAVERLY WOODS TERRACE, LAKE WORTH, FL, 33463

President

Name Role Address
KASTENHOLZ MICHAEL J President 4935 WAVERLY WOODS TERRACE, LAKE WORTH, FL, 33463

Treasurer

Name Role Address
KASTENHOLZ MICHAEL J Treasurer 4935 WAVERLY WOODS TERRACE, LAKE WORTH, FL, 33463

Vice President

Name Role Address
KASTENHOLZ KATHLEEN M Vice President 4935 WAVERLY WOODS TERRACE, LAKE WORTH, FL, 33463

Secretary

Name Role Address
KASTENHOLZ KATHLEEN M Secretary 4935 WAVERLY WOODS TERRACE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-03 KASTENHOLZ, KATHLEEN MM No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 4935 WAVERLY WOODS, LAKE WORTH, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State