Search icon

MGT OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MGT OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGT OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1974 (51 years ago)
Date of dissolution: 29 Jan 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: 460217
FEI/EIN Number 591576733

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3800 ESPLANADE WAY SUITE 210, TALLAHASSEE, FL, 32311
Mail Address: 3800 ESPLANADE WAY SUITE 210, TALLAHASSEE, FL, 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MGT OF AMERICA, INC., RHODE ISLAND 000149978 RHODE ISLAND
Headquarter of MGT OF AMERICA, INC., NEW YORK 3020320 NEW YORK
Headquarter of MGT OF AMERICA, INC., MINNESOTA ab335ab6-87d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MGT OF AMERICA, INC., KENTUCKY 0630730 KENTUCKY
Headquarter of MGT OF AMERICA, INC., CONNECTICUT 0786487 CONNECTICUT
Headquarter of MGT OF AMERICA, INC., IDAHO 577223 IDAHO
Headquarter of MGT OF AMERICA, INC., ILLINOIS CORP_65734974 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1409956 2123 Centre Point Blvd, Tallahassee, fl, 32308 2123 Centre Point Blvd, Tallahassee, fl, 32308 850-386-3191

Filings since 2007-08-14

Form type REGDEX
File number 021-107773
Filing date 2007-08-14
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGT OF AMERICA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 591576733 2013-10-15 MGT OF AMERICA, INC. 154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 541600
Sponsor’s telephone number 8503863191
Plan sponsor’s mailing address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
Plan sponsor’s address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 591576733
Plan administrator’s name MGT OF AMERICA, INC.
Plan administrator’s address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
Administrator’s telephone number 8503863191

Number of participants as of the end of the plan year

Active participants 82
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 48
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEVE MANDERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing STEVE MANDERS
Valid signature Filed with authorized/valid electronic signature
MGT OF AMERICA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 591576733 2012-07-26 MGT OF AMERICA, INC. 158
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 541600
Sponsor’s telephone number 8503863191
Plan sponsor’s mailing address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
Plan sponsor’s address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 591576733
Plan administrator’s name MGT OF AMERICA, INC.
Plan administrator’s address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
Administrator’s telephone number 8503863191

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 47
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 122
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing MICHELLE JUAREZ
Valid signature Filed with authorized/valid electronic signature
MGT OF AMERICA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 591576733 2011-07-26 MGT OF AMERICA, INC. 156
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 541600
Sponsor’s telephone number 8503863191
Plan sponsor’s mailing address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
Plan sponsor’s address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 591576733
Plan administrator’s name MGT OF AMERICA, INC.
Plan administrator’s address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
Administrator’s telephone number 8503863191

Number of participants as of the end of the plan year

Active participants 120
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 38
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 116
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing MICHELLE JUAREZ
Valid signature Filed with authorized/valid electronic signature
MGT OF AMERICA, INC. FLEXIBLE BENEFIT PLAN 2009 591576733 2010-08-27 MGT OF AMERICA, INC. 112
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1986-02-01
Business code 541600
Sponsor’s telephone number 8503863191
Plan sponsor’s mailing address 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308
Plan sponsor’s address 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 591576733
Plan administrator’s name MGT OF AMERICA, INC.
Plan administrator’s address 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308
Administrator’s telephone number 8503863191

Number of participants as of the end of the plan year

Active participants 101
Retired or separated participants receiving benefits 5

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing CANITA GUNTER PETERSON
Valid signature Filed with authorized/valid electronic signature
MGT OF AMERICA, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 591576733 2010-07-28 MGT OF AMERICA, INC. 163
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 541600
Sponsor’s telephone number 8503863191
Plan sponsor’s mailing address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
Plan sponsor’s address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 591576733
Plan administrator’s name MGT OF AMERICA, INC.
Plan administrator’s address 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
Administrator’s telephone number 8503863191

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 34
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 121
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing MICHELLE JUAREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARUTHERS KENT Director 4044 BRANDON HILL DR, TALLAHASSEE, FL, 32308
Traviesa Trey A President 4320 W. Kennedy Blvd, Tampa, FL, 33609
MANDERS STEVE Treasurer 3800 Esplanade Way #210, TALLAHASSEE, FL, 32311
FRED SEAMON Director 1122 SEMINOLE DRIVE, TALLAHASSEE, FL, 32311
HUMBLE ED Secretary 10948 KNIGHT CT SE, OLYMPIA, WA, 98501
Manders Steve Agent 3800 ESPLANADE WAY, SUITE 210, TALLAHASSEE, FL, 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09071900079 FLORIDA AUDIT AND RECOVERY GROUP EXPIRED 2009-03-12 2014-12-31 - 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
MERGER 2016-01-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000199435. MERGER NUMBER 300000158093
AMENDMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 Manders, Steve -
AMENDMENT 2014-06-30 - -
CHANGE OF MAILING ADDRESS 2014-06-30 3800 ESPLANADE WAY SUITE 210, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 3800 ESPLANADE WAY, SUITE 210, TALLAHASSEE, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 3800 ESPLANADE WAY SUITE 210, TALLAHASSEE, FL 32311 -
AMENDMENT 2012-04-30 - -
AMENDMENT 2005-09-01 - -
AMENDMENT 1991-09-11 - -

Documents

Name Date
Amendment 2015-12-21
AMENDED ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2015-01-15
Amendment 2014-06-30
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-06
Amendment 2012-04-30
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State