Search icon

MGV DESIGN, P.A. - Florida Company Profile

Company Details

Entity Name: MGV DESIGN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGV DESIGN, P.A. 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: 09 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2006 (19 years ago)
Document Number: P04000102800
FEI/EIN Number 51-0527378

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

Address: 830 A1A North, suite 13, Ponte Vedra Beach, FL, 32082, US
Mail Address: 100 Fairway Park Blvd, APT 408, PONTE VEDRA BEACH, FL, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTOURAS MICHAEL G Agent 100 Fairway Park Blvd, PONTE VEDRA BEACH, FL, FL, 32082
Ventouras Michael GPRES President 100 Fairway Park Blvd, PONTE VEDRA BEACH, FL, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 830 A1A North, suite 13, 607, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2023-07-13 830 A1A North, suite 13, 607, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-07-13 VENTOURAS, MICHAEL G -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 100 Fairway Park Blvd, APT 408, PONTE VEDRA BEACH, FL, FL 32082 -
CANCEL ADM DISS/REV 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State