Entity Name: | MAGER SHUTTER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P06000153192 |
FEI/EIN Number | 208230781 |
Address: | 1640 8TH STREET N.E., NAPLES, FL, 34120, US |
Mail Address: | 1640 8TH STREET N.E., NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGER JOHN | Agent | 1640 8TH STREET N.E., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
MAGER JOHN | President | 1640 8TH STREET N.E., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
CORL WILLIAM M | Vice President | 6111 SPANISH OAKS LANE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
CORL JEAN K | Secretary | 6111 SPANISH OAKS LANE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 1640 8TH STREET N.E., NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2025-08-01 | 1640 8TH STREET N.E., NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-05-06 |
Domestic Profit | 2006-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State