Search icon

MARGO MANAGEMENT, INC. - Florida Company Profile

Company Details

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

MARGO MANAGEMENT, 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: 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: 08 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Dec 2009 (15 years ago)
Document Number: P04000060691
FEI/EIN Number 201006285

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

Address: 1926 10TH AVENUE NORTH, SUITE 304, LAKE WORTH, FL, 33461, US
Mail Address: 1926 10TH AVENUE NORTH, SUITE 304, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL FRANCISCO President 1926 10TH AVENUE NORTH, LAKE WORTH, FL, 33461
GIL FRANCISCO Agent 1926 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1926 10TH AVENUE NORTH, SUITE 304, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1926 10TH AVENUE NORTH, SUITE 304, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-02-11 1926 10TH AVENUE NORTH, SUITE 304, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2011-01-14 GIL, FRANCISCO -
CANCEL ADM DISS/REV 2009-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000296560 TERMINATED 1000000883448 PALM BEACH 2021-04-08 2041-06-16 $ 9,152.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000853128 TERMINATED 1000000457737 PALM BEACH 2013-03-13 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12001025819 TERMINATED 1000000325753 PALM BEACH 2012-10-09 2032-12-19 $ 2,769.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956557205 2020-04-27 0455 PPP 1926 10TH AVE, LAKE WORTH BEACH, FL, 33461-3300
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH BEACH, PALM BEACH, FL, 33461-3300
Project Congressional District FL-22
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32626.1
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State