Entity Name: | MGC GOMES PROPERTY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2014 (11 years ago) |
Date of dissolution: | 06 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2025 (a month ago) |
Document Number: | P14000001706 |
FEI/EIN Number | 61-1727971 |
Address: | 1246 NW 51st ST, Deerfield Beach, FL, 33442, US |
Mail Address: | 1246 NW 51st ST, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMES ANDREA F | Agent | 1246 NW 51st ST, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
GOMES GLAUCIA F | President | 1246 NW 51st ST, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
GOMES MARILENA F | Vice President | 1246 NW 51st ST, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 1246 NW 51st ST, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 1246 NW 51st ST, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 1246 NW 51st ST, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-06 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State