Search icon

M.G. BUILDERS, INC. OF COLLIER COUNTY

Company Details

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

Agent

Name Role Address
GORMAN MICHAEL Agent 505 LAKE LOUISE CIRCLE, NAPLES, FL, 34110

Director

Name Role Address
GORMAN MICHAEL Director 505 LAKE LOUISE CIRCLE, APT# 204, NAPLES, FL, 34110

Events

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

Debts

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

Documents

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