Entity Name: | G & L MCGEE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2008 (17 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: | P08000047210 |
FEI/EIN Number | 262713324 |
Address: | 15620 112TH AVENUE, REDDICK, FL, 32686, US |
Mail Address: | 15620 112TH AVENUE, REDDICK, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCGEE GEORGE W | President | 15620 112TH AVENUE, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
BEARFIELD MCGEE LISA M | Treasurer | 15620 112TH AVENUE, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
BEARFIELD MCGEE LISA M | Secretary | 15620 112TH AVENUE, REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
MCGEE GEORGE W | Director | 15620 112TH AVENUE, REDDICK, FL, 32686 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08168900329 | THE UPS STORE # 3849 | EXPIRED | 2008-06-16 | 2013-12-31 | No data | 4372 HUNTING TRAIL, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-02 | 15620 112TH AVENUE, REDDICK, FL 32686 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-02 | 15620 112TH AVENUE, REDDICK, FL 32686 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000502107 | LAPSED | 2010-4690-CA-G | 5TH JUDICIAL; MARION COUNTY | 2012-06-20 | 2017-07-03 | $66,573.58 | OCALA IMPROVEMENTS, LLC, 580 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-08 |
Domestic Profit | 2008-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State