Search icon

MANAGEMENT CONSOLIDATION GROUP, INC. - Florida Company Profile

Company Details

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

MANAGEMENT CONSOLIDATION GROUP, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000010174
FEI/EIN Number NOT APPLICABLE

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

Address: 74 E 7TH ST, NEW YORK, NY, 10003
Mail Address: 74 E 7TH ST, NEW YORK, NY, 10003
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLE KIM President 2951 HIGH POINT BLVD., KISSIMMEE, FL, 34747
MALLE KIM Vice President 2951 HIGH POINT BLVD., KISSIMMEE, FL, 34747
MALLE KIM Secretary 2951 HIGH POINT BLVD., KISSIMMEE, FL, 34747
MALLE KIM Treasurer 2951 HIGH POINT BLVD., KISSIMMEE, FL, 34747
MALLE KIM Director 2951 HIGH POINT BLVD., KISSIMMEE, FL, 34747
MELO RODRIGO M Chairman 74 E 7TH ST, NEW YORK, NY, 10003
MAUTNER TODD Agent 19239 N. DALE MABRY HWY., LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-05 MAUTNER, TODD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 74 E 7TH ST, NEW YORK, NY 10003 -
CHANGE OF MAILING ADDRESS 2008-01-16 74 E 7TH ST, NEW YORK, NY 10003 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-24 19239 N. DALE MABRY HWY., #114, LUTZ, FL 33548 -
CANCEL ADM DISS/REV 2007-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2008-01-16
Amendment 2008-01-16
REINSTATEMENT 2007-12-24
Domestic Profit 2005-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State