Search icon

MAHONEY REALTY GROUP, INC - Florida Company Profile

Company Details

Entity Name: MAHONEY REALTY GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHONEY REALTY GROUP, 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: 24 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000119663
FEI/EIN Number 510487360

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

Address: 941 W Morse Blvd, Winter Park, FL, 32789, US
Mail Address: 542 Finchley Rd, Maitland, FL, 32751, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY CAROLYN S Agent 542 Finchley Rd, Maitland, FL, 32751
MAHONEY CAROLYN S President 542 Finchley Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-06-02 MAHONEY REALTY GROUP, INC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 941 W Morse Blvd, 100, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-03-26 941 W Morse Blvd, 100, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 542 Finchley Rd, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
Name Change 2017-06-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State