Search icon

M.G.M. ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: M.G.M. ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G.M. ELECTRIC, 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: 17 Feb 1988 (37 years ago)
Document Number: K15302
FEI/EIN Number 592887004

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

Address: 13410 Edith St., TAMPA, FL, 33612, US
Mail Address: 13805 Good Life Rd., TAMPA, FL, 33618, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marchese Mark N Vice President 13805 GOOD LIFE RD, TAMPA, FL, 336182378
MARCHESE, MARK President 13801 Good Life Rd., TAMPA, FL, 33618
MARCHESE, MARK Secretary 13801 Good Life Rd., TAMPA, FL, 33618
MARCHESE, MARK Treasurer 13801 Good Life Rd., TAMPA, FL, 33618
MARK MARCHESE Agent 13801 Good Life Rd., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 13801 Good Life Rd., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-01-04 13410 Edith St., TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 13410 Edith St., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1989-05-19 MARK MARCHESE -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State