Entity Name: | MGL MEDICAL SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000046190 |
FEI/EIN Number | 83-0788309 |
Address: | 12250 CR 675, PARRISH, FL, 34219, US |
Mail Address: | PO BOX 90, ELLENTON, FL, 34222, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMPRECHT HENDRIK J | Agent | 2100 US Highway 301, Palmetto, FL, 34221 |
Name | Role | Address |
---|---|---|
LAMPRECHT HENDRIK J | President | PO BOX 90, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 2100 US Highway 301, Palmetto, FL 34221 | No data |
AMENDMENT AND NAME CHANGE | 2020-09-23 | MGL MEDICAL SUPPLIES INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-23 | 12250 CR 675, PARRISH, FL 34219 | No data |
AMENDMENT AND NAME CHANGE | 2020-06-02 | G & L FARMS INC | No data |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 12250 CR 675, PARRISH, FL 34219 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000096436 | ACTIVE | 23-CA-940 | 12TH JUD CIR MANATEE CTY CT | 2024-01-31 | 2029-02-21 | $518,050.00 | TIMOTHY O'REILLY AND KOREYO'R, LLC, 209 NIANTIC RIVER ROAD, WATERFORD, CT 06385 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-26 |
Amendment and Name Change | 2020-09-23 |
Amendment and Name Change | 2020-06-02 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-19 |
Domestic Profit | 2018-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State