Search icon

MG CAR CLUB-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MG CAR CLUB-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: N05000002711
FEI/EIN Number 76-0789275

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

Address: 10590 South Tropical Trail, Melbourne, FL, 32955, US
Mail Address: P.O. BOX 410471, Melbourne, FL, 32941, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSTON HELEN Treasurer 10590 S TROPICAL TRAIL, MELBOURNE, FL, 32955
KINGSTON HELEN Director 10590 S TROPICAL TRAIL, MELBOURNE, FL, 32955
Stedman Paul Director 282 Broyles Dr SE, Palm Bay, FL, 32909
Ridgely Norm Director P.O. Box 651068, Vero Beach, FL, 32062
Mitchell Brian President P.O. BOX 410471, Melbourne, FL, 32941
Kingston Helen Agent 10590 South Tropical Trail, Melbourne, FL, 32955
Brian Mitchell President 1504 Hendren Drive, Melbourne, FL, 32935
Beiler Bob Vice President 5344 Balsam Dr, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 10590 South Tropical Trail, Melbourne, FL 32955 -
CHANGE OF MAILING ADDRESS 2015-01-09 10590 South Tropical Trail, Melbourne, FL 32955 -
REGISTERED AGENT NAME CHANGED 2015-01-09 Kingston, Helen -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 10590 South Tropical Trail, Melbourne, FL 32955 -

Documents

Name Date
REINSTATEMENT 2024-01-04
REINSTATEMENT 2022-12-12
AMENDED ANNUAL REPORT 2021-10-20
REINSTATEMENT 2021-10-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State