Search icon

M & G BUSINESS VENTURES, INC

Company Details

Entity Name: M & G BUSINESS VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000099716
FEI/EIN Number 81-5011990
Address: 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL, 32164, US
Mail Address: 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
MOKSNES SHAWN D Agent 4845 Belle Terre Pkwy, Palm Coast, FL, 32164

President

Name Role Address
Moksnes Shawn D President 4845 Belle Terre Pkwy, Palm Coast, FL, 32164

Vice President

Name Role Address
GILYARD OTIS M Vice President 4845 Belle Terre Pkwy Suite, Palm Coast, FL, 32164

Secretary

Name Role Address
Moksnes Eve C Secretary 4845 Belle Terre Pkwy, Palm Coast, FL, 32164

Treasurer

Name Role Address
GILYARD PAMELA I Treasurer 4845 Belle Terre Pkwy, Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008424 M&G HOLIDAY LIGHTING EXPIRED 2017-01-24 2022-12-31 No data 13 HARGROVEGRADE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL 32164 No data
CHANGE OF MAILING ADDRESS 2019-04-30 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL 32164 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL 32164 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000415844 TERMINATED 1000000962833 FLAGLER 2023-08-31 2043-09-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2016-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State