Search icon

MACGYVER, INC. - Florida Company Profile

Company Details

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

MACGYVER, 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 Sep 2004 (21 years ago)
Document Number: P04000135093
FEI/EIN Number 201453269

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

Address: 1113 NE 32nd Street, Cape Coral, FL, 33909, US
Mail Address: 1113 NE 32nd Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING RICHARD Executive Vice President 1113 NE 32nd Street, Cape Coral, FL, 33909
GOLDSTEIN DEBRA President 1113 NE 32nd Street, Cape Coral, FL, 33909
WILDER AMY Secretary 6737 FAIRWAY COVE DR, ORLANDO, FL, 32835
KING RICHARD Agent 1113 NE 32nd Street, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124545 LAND PATROL ACTIVE 2020-09-24 2025-12-31 - 1113 NE 32ND STREET, CAPE CORAL, FL, 33909
G19000124578 STAND AND GO EXPIRED 2019-11-20 2024-12-31 - 1113 NE 32ND STREET, CAPE CORAL, FL, 33909
G15000080506 WE CARE 4 HEROES EXPIRED 2015-08-04 2020-12-31 - 1015 N 14TH AVE, HOLLYWOOD, FL, 33020
G09000176519 HOLLYWOOD EVENTS EXPIRED 2009-11-18 2014-12-31 - 101 NORTH OCEAN DRIVE, SUITE 132, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-04 1113 NE 32nd Street, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1113 NE 32nd Street, Cape Coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1113 NE 32nd Street, Cape Coral, FL 33909 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000126727 ACTIVE 1000000205125 BROWARD 2011-02-22 2031-03-01 $ 525.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State