Search icon

MACGYVER, INC.

Company Details

Entity Name: MACGYVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2004 (20 years ago)
Document Number: P04000135093
FEI/EIN Number 201453269
Address: 1113 NE 32nd Street, Cape Coral, FL, 33909, US
Mail Address: 1113 NE 32nd Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KING RICHARD Agent 1113 NE 32nd Street, Cape Coral, FL, 33909

Executive Vice President

Name Role Address
KING RICHARD Executive Vice President 1113 NE 32nd Street, Cape Coral, FL, 33909

President

Name Role Address
GOLDSTEIN DEBRA President 1113 NE 32nd Street, Cape Coral, FL, 33909

Secretary

Name Role Address
WILDER AMY Secretary 6737 FAIRWAY COVE DR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124545 LAND PATROL ACTIVE 2020-09-24 2025-12-31 No data 1113 NE 32ND STREET, CAPE CORAL, FL, 33909
G19000124578 STAND AND GO EXPIRED 2019-11-20 2024-12-31 No data 1113 NE 32ND STREET, CAPE CORAL, FL, 33909
G15000080506 WE CARE 4 HEROES EXPIRED 2015-08-04 2020-12-31 No data 1015 N 14TH AVE, HOLLYWOOD, FL, 33020
G09000176519 HOLLYWOOD EVENTS EXPIRED 2009-11-18 2014-12-31 No data 101 NORTH OCEAN DRIVE, SUITE 132, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-04 1113 NE 32nd Street, Cape Coral, FL 33909 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1113 NE 32nd Street, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1113 NE 32nd Street, Cape Coral, FL 33909 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000126727 ACTIVE 1000000205125 BROWARD 2011-02-22 2031-03-01 $ 525.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State