Search icon

MGC GOMES PROPERTY CORP

Company Details

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

Agent

Name Role Address
GOMES ANDREA F Agent 1246 NW 51st ST, Deerfield Beach, FL, 33442

President

Name Role Address
GOMES GLAUCIA F President 1246 NW 51st ST, Deerfield Beach, FL, 33442

Vice President

Name Role Address
GOMES MARILENA F Vice President 1246 NW 51st ST, Deerfield Beach, FL, 33442

Events

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

Documents

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