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 |
Name | Role | Address |
---|---|---|
MOKSNES SHAWN D | Agent | 4845 Belle Terre Pkwy, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
Moksnes Shawn D | President | 4845 Belle Terre Pkwy, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
GILYARD OTIS M | Vice President | 4845 Belle Terre Pkwy Suite, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
Moksnes Eve C | Secretary | 4845 Belle Terre Pkwy, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
GILYARD PAMELA I | Treasurer | 4845 Belle Terre Pkwy, Palm Coast, FL, 32164 |
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 |
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 |
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 |
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