Search icon

MAGO POST CORPORATION - Florida Company Profile

Company Details

Entity Name: MAGO POST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGO POST CORPORATION 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: 15 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000100363
FEI/EIN Number 651146495

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

Address: 1962 NW 169 Ave, Pembroke Pines, FL, 33028, US
Mail Address: 1962 N.W. 169TH AVE, PEMBROKE PINES, FL, 33028-2036
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGO FERNANDO J Chief Executive Officer 1962 N.W. 169TH AVE, PEMBROKE PINES, FL, 330282036
MAGO VICTORIA L Secretary 1962 N.W. 169TH AVE, PEMBROKE PINES, FL, 330282036
MAGO FERNANDO J Agent 1962 N.W. 169TH AVE, PEMBROKE PINES, FL, 330282036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1962 NW 169 Ave, Pembroke Pines, FL 33028 -
AMENDMENT 2014-10-30 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-02
Amendment 2014-10-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State