Search icon

MGOM, INC. - Florida Company Profile

Company Details

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

MGOM, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000156121
FEI/EIN Number 830396503

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

Address: 7220 SW 164 TERRACE, PALMETTO BAY, FL, 33157
Mail Address: 7220 SW 164 TERRACE, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLISCH MARIE President 7220 SW 164 TERRACE, PALMETTO BAY, FL, 33157
BRAMNIK TAMARA Secretary 7220 SW 164 TERRACE, PALMETTO BAY, FL, 33157
WELLISCH IRA Agent 7220 SW 164 TERRACE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 7220 SW 164 TERRACE, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-04-30 7220 SW 164 TERRACE, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7220 SW 164 TERRACE, PALMETTO BAY, FL 33157 -
CANCEL ADM DISS/REV 2006-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-15
REINSTATEMENT 2006-01-30
ANNUAL REPORT 2004-05-28
Domestic Profit 2003-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State