Entity Name: | MAGGIE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2007 (18 years ago) |
Date of dissolution: | 19 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Feb 2020 (5 years ago) |
Document Number: | P07000069894 |
FEI/EIN Number | 260361311 |
Address: | 114-60 Scarsdale Road, TORONTO, M3B2R7, CA |
Mail Address: | 114-60 Scarsdale Road, TORONTO, M3B2R7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKELLEY JEANNIE | Agent | 100 WEST PLANT STREET, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
MORTON HENRY A | President | 114-60 Scarsdale Road, TORONTO, M3B2R |
Name | Role | Address |
---|---|---|
MORTON HENRY A | Director | 114-60 Scarsdale Road, TORONTO, M3B2R |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 114-60 Scarsdale Road, TORONTO M3B2R7 CA | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 114-60 Scarsdale Road, TORONTO M3B2R7 CA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 100 WEST PLANT STREET, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-07 | SKELLEY, JEANNIE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000503845 | ACTIVE | 1000000834736 | COLUMBIA | 2019-07-22 | 2039-07-24 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State