Search icon

MICHAEL J. MCGOEY, CPA, INC.

Company Details

Entity Name: MICHAEL J. MCGOEY, CPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000009097
FEI/EIN Number 650726661
Address: 405 NE 2nd St, Apt 304, Ft Lauderdale, FL, 33301, US
Mail Address: 405 NE 2nd St, Apt 304, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCGOEY MICHAEL Agent 405 NE 2nd St, Ft Lauderdale, FL, 33301

Director

Name Role Address
MCGOEY MICHAEL J Director 405 NE 2nd St, Ft Lauderdale, FL, 33301

President

Name Role Address
MCGOEY MICHAEL J President 405 NE 2nd St, Ft Lauderdale, FL, 33301

Treasurer

Name Role Address
MCGOEY AURORA Treasurer 405 NE 2nd St, Ft Lauderdale, FL, 33301

Secretary

Name Role Address
ROURE ZARAH T Secretary 405 NE 2nd St, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 405 NE 2nd St, Apt 304, Ft Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-03-05 405 NE 2nd St, Apt 304, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 405 NE 2nd St, Apt 304, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2004-01-19 MCGOEY, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State