Search icon

THE MCGONIGAL COMPANY

Company Details

Entity Name: THE MCGONIGAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000066693
FEI/EIN Number 562514328
Address: 3525 Belland Cir Unit A, Clermont, FL, 34711, US
Mail Address: 3525 Belland Cir Unit A, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCGONIGAL T JAMES Agent 3525 Belland Cir Unit A, Clermont, FL, 34711

President

Name Role Address
MCGONIGAL T. JAMES President 3525 Belland Cir Unit A, Clermont, FL, 34711

Secretary

Name Role Address
MCGONIGAL T. JAMES Secretary 3525 Belland Cir Unit A, Clermont, FL, 34711

Treasurer

Name Role Address
MCGONIGAL T. JAMES Treasurer 3525 Belland Cir Unit A, Clermont, FL, 34711

Director

Name Role Address
MCGONIGAL T. JAMES Director 3525 Belland Cir Unit A, Clermont, FL, 34711
MCGONIGAL YVONNE J Director 3525 Belland Cir Unit A, Clermont, FL, 34711

Vice President

Name Role Address
MCGONIGAL YVONNE J Vice President 3525 Belland Cir Unit A, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078282 BENCOM STRATEGIES EXPIRED 2011-08-06 2016-12-31 No data LAKESIDE VILLAGE OFFICES, 6990 GRIFFIN ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 3525 Belland Cir Unit A, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2019-03-01 3525 Belland Cir Unit A, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 3525 Belland Cir Unit A, Clermont, FL 34711 No data
CANCEL ADM DISS/REV 2009-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-29 MCGONIGAL, T JAMES No data

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State