Entity Name: | MANGUM'S USED CARS AND PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANGUM'S USED CARS AND PARTS, 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: | 17 Oct 1977 (48 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 549294 |
FEI/EIN Number |
591788663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1740 W. KING STREET, COCOA, FL, 32926 |
Mail Address: | P. O. Box 236694, COCOA, FL, 32923, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGUM GWEN K. | President | 2708 CHERBOURG RD, COCOA, FL, 32926 |
MANGUM STEPHEN P | Vice President | 2708 CHERBOURG RD., COCOA, FL, 32129 |
MANGUM GWEN K | Agent | 2708 CHERBOURG RD, COCOA, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000116741 | MANGUM'S AUTO PARTS | EXPIRED | 2009-06-10 | 2014-12-31 | - | 1740 W. KING ST., COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 1740 W. KING STREET, COCOA, FL 32926 | - |
CANCEL ADM DISS/REV | 2008-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-27 | 2708 CHERBOURG RD, COCOA, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-27 | MANGUM, GWEN K | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-02 | 1740 W. KING STREET, COCOA, FL 32926 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000159336 | TERMINATED | 1000000452201 | BREVARD | 2013-01-02 | 2023-01-16 | $ 433.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12001016750 | TERMINATED | 1000000432151 | BREVARD | 2012-12-12 | 2032-12-14 | $ 626.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12001045809 | TERMINATED | 1000000432202 | BREVARD | 2012-12-12 | 2022-12-19 | $ 731.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J05000084506 | TERMINATED | 1000000012997 | 5474 6280 | 2005-05-31 | 2010-06-15 | $ 1,605.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J02000490692 | TERMINATED | 01022920020 | 04751 01693 | 2002-12-02 | 2007-12-18 | $ 4,885.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State