Search icon

MGL RACING CORP. - Florida Company Profile

Company Details

Entity Name: MGL RACING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGL RACING CORP. 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: 30 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2010 (15 years ago)
Document Number: P01000043169
FEI/EIN Number 651101246

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

Address: 5130 NW 15 STREET, MARGATE, FL, 33063, US
Mail Address: 5130 NW 15 STREET, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIIRZLER AILTON President 1905 VISTA WAY, MARGATE, FL, 33063
WIIRZLER AILTON Director 1905 VISTA WAY, MARGATE, FL, 33063
AILTON WIIRZLER Agent 1905 VISTA WAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 5130 NW 15 STREET, BAY C, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2014-01-10 5130 NW 15 STREET, BAY C, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1905 VISTA WAY, MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-06 AILTON WIIRZLER -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State