Search icon

MAR LAGO G.P., INC.

Company Details

Entity Name: MAR LAGO G.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 1996 (29 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P96000008268
FEI/EIN Number 650644186
Address: 1218 Southeast 52nd Street, Ocala, FL, 34480, US
Mail Address: 819 Coyote Hollow Road, Waynesville, NC, 28785, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CHICK & KARO Agent 1218 Southeast 52nd Street, Ocala, FL, 34480

President

Name Role Address
Uellendahl Sven D President 819 Coyote Hollow Rd, Waynesville, NC, 28785

Secretary

Name Role Address
Uellendahl Sven D Secretary 819 Coyote Hollow Rd, Waynesville, NC, 28785

Director

Name Role Address
Uellendahl Sven D Director 819 Coyote Hollow Rd, Waynesville, NC, 28785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1218 Southeast 52nd Street, Ocala, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1218 Southeast 52nd Street, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2021-02-03 1218 Southeast 52nd Street, Ocala, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2010-01-08 CHICK & KARO No data
REINSTATEMENT 1999-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1997-02-03 MAR LAGO G.P., INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State