Search icon

MR. MAGUT, INC. - Florida Company Profile

Company Details

Entity Name: MR. MAGUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. MAGUT, 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: 05 Feb 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M67837
FEI/EIN Number 650040148

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

Address: 695 SE 160 ST, SMMERFIELD, FL, 34491, US
Mail Address: 695 SE 160 ST, SMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MARIANO N President 625 SE 160 ST, SUMMERFIELD, FL, 34491
GUTIERREZ MARIANO N Agent 625 SE 160 ST, SUMMERFIELD, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203900204 SUNSHINE REFUND SERVICES EXPIRED 2008-07-20 2013-12-31 - 625 SE 160 ST, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-20 625 SE 160 ST, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-20 695 SE 160 ST, SMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2008-07-20 695 SE 160 ST, SMMERFIELD, FL 34491 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-11-17 GUTIERREZ, MARIANO N -
AMENDMENT 1999-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001149237 ACTIVE 1000000431532 MIAMI-DADE 2013-06-20 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000521295 ACTIVE 1000000305042 MIAMI-DADE 2013-03-01 2033-03-06 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2008-07-20
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-07
REINSTATEMENT 2004-11-17
ANNUAL REPORT 2004-06-17
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-08-22
ANNUAL REPORT 2001-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State