Search icon

MGM TRUCKING, INC

Company Details

Entity Name: MGM TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000123059
FEI/EIN Number 205606061
Address: 10345 FALCON PARC BLVD 202, ORLANDO, FL, 32832
Mail Address: 10345 FALCON PARC BLVD 202, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ MARITZA T Agent 10345 FALCON PARC BLVD 202, ORLANDO, FL, 32832

President

Name Role Address
GONZALEZ MIGUEL President 10345 FALCON PARC BLVD 202, ORLANDO, FL, 32832

Vice President

Name Role Address
GONZALEZ MARITZA T Vice President 10345 FALCON PARC BLVD 202, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 10345 FALCON PARC BLVD 202, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2009-05-18 10345 FALCON PARC BLVD 202, ORLANDO, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 10345 FALCON PARC BLVD 202, ORLANDO, FL 32832 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000200338 TERMINATED 1000000413535 ORANGE 2012-12-05 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
Domestic Profit 2006-09-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State