Entity Name: | M & G BUILDERS OF SOUTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & G BUILDERS OF SOUTH FLORIDA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | G41400 |
FEI/EIN Number |
592302428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 Adams DR., KEY LARGO, FL, 33037, US |
Mail Address: | 1035 Adams DR., KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMPIGNY GEORGE F | Director | 1035 Adams DR., KEY LARGO, FL, 33037 |
CHAMPIGNY GEORGE F | President | 1035 Adams DR., KEY LARGO, FL, 33037 |
CHAMPIGNY GEORGE F | Agent | 1035 Adams DR., KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 1035 Adams DR., KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 1035 Adams DR., KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 1035 Adams DR., KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2016-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | CHAMPIGNY, GEORGE FIII | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-12-20 | - | - |
NAME CHANGE AMENDMENT | 2007-12-19 | M & G BUILDERS OF SOUTH FLORIDA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-08-01 |
REINSTATEMENT | 2016-01-11 |
ANNUAL REPORT | 2014-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State