Search icon

MAGOO'S PUB, INC.

Company Details

Entity Name: MAGOO'S PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000036728
FEI/EIN Number 593375385
Address: 4505 PARK BLVD., PINELLAS PARK, FL, 33781
Mail Address: 4505 PARK BLVD., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MIZIO ARMANDO F Agent 25400 US 19 NORTH STE 210, CLEARWATER, FL, 33763

President

Name Role Address
CONNOLLY ROBERT J President 9460 55TH STREET NORTH, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
CONNOLLY ROBERT J Secretary 9460 55TH STREET NORTH, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
CONNOLLY ROBERT J Treasurer 9460 55TH STREET NORTH, PINELLAS PARK, FL, 33782

Director

Name Role Address
CONNOLLY ROBERT J Director 9460 55TH STREET NORTH, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 4505 PARK BLVD., PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 1999-05-10 4505 PARK BLVD., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 25400 US 19 NORTH STE 210, CLEARWATER, FL 33763 No data
REGISTERED AGENT NAME CHANGED 1997-03-21 MIZIO, ARMANDO F No data

Documents

Name Date
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-21
DOCUMENTS PRIOR TO 1997 1996-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State