Search icon

MU-GROW BROTHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MU-GROW BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MU-GROW BROTHERS, 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: 28 May 2004 (21 years ago)
Document Number: P04000085097
FEI/EIN Number 550869655

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

Address: 2919 Grand Blvd, Holiday, FL, 34690, US
Mail Address: 2919 Grand Blvd, Holiday, FL, 34690, US
ZIP code: 34690
City: Holiday
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUGROS MICHAEL Agent 2919 Grand Blvd, Holiday, FL, 34690
MOUGROS MICHAEL President 2919 Grand Blvd, Holiday, FL, 34690

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-26 2922 Grand Blvd, Holiday, FL 34690 -
REGISTERED AGENT NAME CHANGED 2015-03-19 MOUGROS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 2922 Grand Blvd, Holiday, FL 34690 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 2922 Grand Blvd, Holiday, FL 34690 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-08
Type:
Complaint
Address:
1403 CIRCLE DR., TARPON SPRINGS, FL, 34689
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$75,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,768.75
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $75,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-05-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State