Entity Name: | MTG DOC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000072410 |
FEI/EIN Number | 202870492 |
Address: | 3890 W COMMERCIAL BLVD., TAMARAC, FL, 33309 |
Mail Address: | 3890 W COMMERCIAL BLVD., TAMARAC, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUE WAYNE | Agent | 7221 BRANCH STREET, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
LUE WAYNE P | President | 7221 BRANCH ST, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
LUE KIM L | Secretary | 7221 BRANCH ST, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-10 | 3890 W COMMERCIAL BLVD., TAMARAC, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 3890 W COMMERCIAL BLVD., TAMARAC, FL 33309 | No data |
AMENDMENT | 2007-11-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000647910 | LAPSED | CONO 09000735 (70) | BROWARD COUNTY COURTHOUSE | 2012-10-08 | 2017-10-10 | $8,078.97 | JAMES H. BATMASIAN, 215 N FEDERAL HIGHWAY, BOCA RATON, FLORIDA 33432 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-06 |
Amendment | 2007-11-19 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-30 |
Domestic Profit | 2005-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State