Entity Name: | MAGGIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2005 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000124584 |
FEI/EIN Number | 352263289 |
Address: | 1100 6TH AVENUE S., #6, NAPLES, FL, 34102 |
Mail Address: | 1100 6TH AVENUE S., #6, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUSLER GARY J | Agent | 950 NORTH COLLIER BLVD, STE 301, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
PAPPACENO JOSEPH M | Director | 1100 6TH AVENUE S. #6, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-06 | 1100 6TH AVENUE S., #6, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2006-10-06 | 1100 6TH AVENUE S., #6, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000247315 | ACTIVE | 1000000055158 | 4260 2912 | 2007-07-20 | 2027-08-08 | $ 8,533.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-06 |
Domestic Profit | 2005-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State