Search icon

THE MCMAHON LAW GROUP, P.A.

Company Details

Entity Name: THE MCMAHON LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000002599
FEI/EIN Number 223951393
Address: 618 E. South Street, Ste 500, ORLANDO, FL, 32801, US
Mail Address: 618 E. South Street, Ste 500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
McMahon Gregory P Agent 618 E. South Street, Orlando, FL, 32801

President

Name Role Address
MCMAHON ANGELA President 618 E. South Street, ORLANDO, FL, 32801

Vice President

Name Role Address
MCMAHON GREGORY Vice President 618 E. South Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-12 McMahon, Gregory P No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 618 E. South Street, Ste 500, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-02-02 618 E. South Street, Ste 500, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 618 E. South Street, Ste 500, Orlando, FL 32801 No data
REINSTATEMENT 2021-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2009-12-28 THE MCMAHON LAW GROUP, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000220811 TERMINATED 1000000137747 ORANGE 2009-09-22 2030-02-16 $ 521.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-05-06
Amendment and Name Change 2009-12-28
ANNUAL REPORT 2009-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State