Entity Name: | M.G. BUILDERS, INC. OF COLLIER COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2003 (22 years ago) |
Date of dissolution: | 08 Oct 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2010 (14 years ago) |
Document Number: | P03000023804 |
FEI/EIN Number | 510449922 |
Address: | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL, 34110 |
Mail Address: | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORMAN MICHAEL | Agent | 505 LAKE LOUISE CIRCLE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
GORMAN MICHAEL | Director | 505 LAKE LOUISE CIRCLE, APT# 204, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-10-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-04-13 | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-31 | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-31 | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL 34110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000062724 | LAPSED | 1000000199987 | LEE | 2011-01-11 | 2021-02-02 | $ 454.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-10-08 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-13 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-03-13 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State