Search icon

MGS PAINTING INC

Company Details

Entity Name: MGS PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: P09000095965
FEI/EIN Number 271373313
Address: 1833 Hermit Smith Rd, Apopka, FL, 32712, US
Mail Address: 1833 Hermit Smith Rd, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Maria Agent 1833 Hermit Smith Rd, Apopka, FL, 32712

President

Name Role Address
GARCIA MARIA N President 1833 Hermit Smith Rd, Apopka, FL, 32712

Vice President

Name Role Address
GARCIA ARMANDO Vice President 1833 Hermit Smith Rd, Apopka, FL, 32712

Director

Name Role Address
LOPEZ JOSE M Director 1833 Hermit Smith Rd, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Garcia, Maria No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 1833 Hermit Smith Rd, Apopka, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1833 Hermit Smith Rd, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2016-04-29 1833 Hermit Smith Rd, Apopka, FL 32712 No data
AMENDMENT 2011-12-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000602860 TERMINATED 1000000838149 ORANGE 2019-08-22 2029-09-11 $ 914.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State