Entity Name: | M.G. BUILDERS, INC. OF COLLIER COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.G. BUILDERS, INC. OF COLLIER COUNTY 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: | 27 Feb 2003 (22 years ago) |
Date of dissolution: | 08 Oct 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2010 (15 years ago) |
Document Number: | P03000023804 |
FEI/EIN Number |
510449922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL, 34110 |
Mail Address: | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORMAN MICHAEL | Director | 505 LAKE LOUISE CIRCLE, APT# 204, NAPLES, FL, 34110 |
GORMAN MICHAEL | Agent | 505 LAKE LOUISE CIRCLE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-13 | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-31 | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-31 | 505 LAKE LOUISE CIRCLE, APT 204, NAPLES, FL 34110 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000062724 | LAPSED | 1000000199987 | LEE | 2011-01-11 | 2021-02-02 | $ 454.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-10-08 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-13 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-03-13 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State