Entity Name: | MGM INSTRUMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Nov 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Dec 2008 (16 years ago) |
Document Number: | P08000104581 |
FEI/EIN Number | 880371761 |
Address: | 3870-C Vine Tree Tr., Lake Worth, FL, 33467, US |
Mail Address: | 3870-C Vine Tree Tr., Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MGM INSTRUMENTS INC, CONNECTICUT | 1327220 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Bourjaili Nicolas | Agent | 3870 Vine Tree Tr #3, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
MISMAS JANICE | Director | 70 Southwick Ct, Cheshire, CT, 06410 |
Mismas George | Director | 70 Southwick Ct, Cheshire, CT, 06410 |
Name | Role | Address |
---|---|---|
MISMAS JANICE R | President | 70 Southwick Ct, Cheshire, CT, 06410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 3870-C Vine Tree Tr., Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 3870-C Vine Tree Tr., Lake Worth, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 3870 Vine Tree Tr #3, LAKE WORTH, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | Bourjaili, Nicolas | No data |
AMENDMENT | 2008-12-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State