Search icon

MGS GENERAL SERVICES INC

Company Details

Entity Name: MGS GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000024615
FEI/EIN Number 421695839
Address: 6020 NW 44TH AVE, COCONUT CREEK, FL, 33073
Mail Address: 6020 NW 44TH AVE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE SOUZA MANOEL G Agent 6020 NW 44TH AVE, COCONUT CREEK, FL, 33073

President

Name Role Address
DE SOUZA MANOEL G President 6020 NW 44TH AVE, COCONUT CREEK, FL, 33073

Director

Name Role Address
DE SOUZA MANOEL G Director 6020 NW 44TH AVE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
DE SOUZA MANOEL G Secretary 6020 NW 44TH AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000962879 ACTIVE 1000000504752 BROWARD 2013-05-16 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000354145 ACTIVE 1000000270303 BROWARD 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-10-30
Domestic Profit 2006-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State