MG BEACH STREET INVESTMENTS CO. - Florida Company Profile

Entity Name: | MG BEACH STREET INVESTMENTS CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2016 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2016 (10 years ago) |
Document Number: | P05000040742 |
FEI/EIN Number | 202502428 |
Address: | 229 S Ridgewood Ave, Daytona Beach, FL, 32114, US |
Mail Address: | P O Box 1989, Daytona Beach, FL, 32115, US |
ZIP code: | 32114 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENDI MARIE | President | P O Box 1989, Daytona Beach\, FL, 32115 |
Gendi Marie | Agent | 5889 S Williamson Blvd, Port Orange, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 229 S Ridgewood Ave, Apt 409, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | Gendi, Marie | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 229 S Ridgewood Ave, Apt 409, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-01 | 5889 S Williamson Blvd, Suite 1320, Port Orange, FL 32128 | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-06-26 |
ANNUAL REPORT | 2011-04-28 |
DEBIT MEMO | 2010-07-28 |
Reg. Agent Change | 2010-05-24 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-20 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State