Entity Name: | MGM TRANSPORTATION SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2013 (12 years ago) |
Date of dissolution: | 13 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | P13000016387 |
FEI/EIN Number | 46-2071660 |
Address: | 639 Jamestown Blvd, Altamonte Springs, FL, 32714, US |
Mail Address: | PO BOX 702198, Saint Cloud, FL, 34770, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muniz Melanio | Agent | 639 Jamestown Blvd, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
MUNIZ MELANIO | President | 13512 INLET LANE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-13 | No data | No data |
REINSTATEMENT | 2015-11-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-05 | 639 Jamestown Blvd, 1148, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-05 | 639 Jamestown Blvd, 1148, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-05 | 639 Jamestown Blvd, 1148, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-05 | Muniz, Melanio | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000301337 | ACTIVE | 1000000711975 | ORANGE | 2016-04-29 | 2026-05-12 | $ 1,108.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-11-05 |
ANNUAL REPORT | 2014-04-10 |
Domestic Profit | 2013-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State