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 |
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 |
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 | - | - |
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