Entity Name: | MG WOODWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 May 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2004 (21 years ago) |
Document Number: | P99000045808 |
FEI/EIN Number | 650936009 |
Address: | 5540 NW 76th Place, Lot1, Pompano Beach, FL, 33073, US |
Mail Address: | 5540 NW 76th Place, Lot1, Pompano Beach, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMA MARCIO | Agent | 5540 NW 76th Place, Pompano Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
GAMA MARCIO | President | 5540 NW 76th Place, Pompano Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
GAMA MARCIO | Director | 5540 NW 76th Place, Pompano Beach, FL, 33073 |
Name | Role | Address |
---|---|---|
GAMA MARCIO | Secretary | 5540 NW 76th Place, Pompano Beach, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100706 | ONE WAY WOODWORK | EXPIRED | 2015-10-01 | 2020-12-31 | No data | 8098 CEDAR HOLLOW LN, BOCA RATON, FL, 33433 |
G09000149537 | MG ARCHITECTURAL MILLWORK | EXPIRED | 2009-08-26 | 2014-12-31 | No data | 360 JEFFERSON DR, 102, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-07 | 5540 NW 76th Place, Lot1, Pompano Beach, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-07 | 5540 NW 76th Place, Lot1, Pompano Beach, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-07 | 5540 NW 76th Place, Lot1, Pompano Beach, FL 33073 | No data |
AMENDMENT | 2004-06-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-17 | GAMA, MARCIO | No data |
NAME CHANGE AMENDMENT | 2000-01-28 | MG WOODWORK, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State