Search icon

MANGUM'S USED CARS AND PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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