Search icon

MGM RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: MGM RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGM RESTAURANTS, 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: 26 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000010578
FEI/EIN Number 593701930

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

Mail Address: 3700 34TH STREET, SUITE 302, ORLANDO, FL, 32805
Address: 8540 INTERNATIONAL DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NABBIE TYRONE Director 9168 BALMORAL MEWS SQUARE, WINDERMERE, FL, 34786
NABBIE TYRONE President 9168 BALMORAL MEWS SQUARE, WINDERMERE, FL, 34786
MAALI BASSEL Director 7582 W.SAND LAKE ROAD, ORLANDO, FL, 32819
MAALI BASSEL Vice President 7582 W.SAND LAKE ROAD, ORLANDO, FL, 32819
A. ANTHONY GIOVANOLI, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 1565 ORANGE AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2007-10-11 A. ANTHONY GIOVANOLI, P.A. -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF MAILING ADDRESS 2006-10-12 8540 INTERNATIONAL DR., ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-25 8540 INTERNATIONAL DR., ORLANDO, FL 32819 -
AMENDMENT 2005-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-01-16
Reg. Agent Change 2007-10-11
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-10-12
Amendment 2005-12-05
Amendment 2005-08-25
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State