Entity Name: | MC WINGS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000117295 |
FEI/EIN Number | 562409439 |
Address: | 5413 WEST ATLANTIC BLVD, MARGATE, FL, 33063 |
Mail Address: | 5413 W Atlantic Blvd, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
dishowitz benjamin rESQ. | Agent | 1177 S.E. 3RD AVENUE, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
CARADULIS MICHAEL A | President | 15141 SW 15th Place, Davie, FL, 33326 |
Name | Role | Address |
---|---|---|
CARADULIS MICHAEL A | Secretary | 15141 SW 15th Place, Davie, FL, 33326 |
Name | Role | Address |
---|---|---|
CARADULIS MICHAEL A | Treasurer | 15141 SW 15th Place, Davie, FL, 33326 |
Name | Role | Address |
---|---|---|
CARADULIS MICHAEL A | Director | 15141 SW 15th Place, Davie, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1177 S.E. 3RD AVENUE, FORT LAUDERDALE, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | dishowitz, benjamin r, ESQ. | No data |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 5413 WEST ATLANTIC BLVD, MARGATE, FL 33063 | No data |
REINSTATEMENT | 2013-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-06 | 5413 WEST ATLANTIC BLVD, MARGATE, FL 33063 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000069185 | ACTIVE | 1000000978716 | BROWARD | 2024-01-25 | 2034-01-31 | $ 526.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-06 |
REINSTATEMENT | 2013-10-14 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State