Entity Name: | H.G. MCGARY & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P36576 |
FEI/EIN Number | 95-1960608 |
Address: | 2900 E. 11TH STREET, LOS ANGELES, CA 90023 |
Mail Address: | 2900 E. 11TH STREET, LOS ANGELES, CA 90023 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CAROL SHEINBERG | Agent | 1855 GRIFFIN RD., A-336, DANIA, FL 33004 |
Name | Role | Address |
---|---|---|
LINN, WILLIAM W., JR. | President | 21633 SADDLE PEAK RD, TOPANGA, CA 90290 |
Name | Role | Address |
---|---|---|
FOSTER, MARY | Secretary | 717 SO. 5TH ST., MONTEBELLO, CA 90640 |
Name | Role | Address |
---|---|---|
FOSTER, MARY | Treasurer | 717 SO. 5TH ST., MONTEBELLO, CA 90640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-03 | CAROL SHEINBERG | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State