Search icon

MGM TRANSPORTATION SERVICES INC

Company Details

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

Agent

Name Role Address
Muniz Melanio Agent 639 Jamestown Blvd, Altamonte Springs, FL, 32714

President

Name Role Address
MUNIZ MELANIO President 13512 INLET LANE, ORLANDO, FL, 32809

Events

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

Debts

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

Documents

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