Entity Name: | MCGREGOR OAKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 1995 (30 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: | P95000060261 |
FEI/EIN Number | 65-0612857 |
Address: | 100 Shore Court, 106-A, North Palm Beach, FL 33408 |
Mail Address: | 100 Shore Court, 106-A, North Palm Beach, FL 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tolbert, Richard S | Agent | 12161 Ken Adams Way, Suite 220, Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Malt, Robert C | President | 100 Shore Court, 106-A North Palm Beach, FL 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 12161 Ken Adams Way, Suite 220, Wellington, FL 33414 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 100 Shore Court, 106-A, North Palm Beach, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 100 Shore Court, 106-A, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | Tolbert, Richard S | No data |
AMENDMENT | 2014-09-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-10-21 |
ANNUAL REPORT | 2015-04-27 |
Amendment | 2014-09-11 |
Off/Dir Resignation | 2014-07-24 |
Reg. Agent Resignation | 2014-07-24 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State