Search icon

MGM FLOOR COVERING INC - Florida Company Profile

Company Details

Entity Name: MGM FLOOR COVERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGM FLOOR COVERING 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: 23 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000075261
FEI/EIN Number 202888658

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

Address: 1829 S SEMORAN BLV, APT D, ORLANDO, FL, 32822, US
Mail Address: PO BOX 681865, 681865, ORLANDO, FL, 32868, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCADA MELVIN G President 2203 RAPER DAIRY RD, ORLANDO, FL, 32822
ALCALA CIRO Vice President 1829 S SEMORAN BLVD APT # D, ORLANDO, FL, 32822
VAZQUEZ NOE ALVAREZ Vice President 2550 HARTWELL AVE APT G, SANFORD, FL, 32773
MONCADA MELVIN G Agent 2203 RAPER DAIRY RD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-01 1829 S SEMORAN BLV, APT D, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2011-05-01 MONCADA, MELVIN GSR -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1829 S SEMORAN BLV, APT D, ORLANDO, FL 32822 -
AMENDMENT 2010-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 2203 RAPER DAIRY RD, 2203, ORLANDO, FL 32822 -
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000413602 LAPSED 10-365-D3 LEON 2012-03-29 2017-05-17 $3,867.51 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000418676 TERMINATED 10-365-D3 LEON 2012-03-29 2017-05-22 $3,867.51 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000250723 TERMINATED 1000000257854 ORANGE 2012-03-16 2032-04-06 $ 1,520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-05-01
Amendment 2010-08-25
REINSTATEMENT 2010-03-09
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-01
Domestic Profit 2005-05-23

Date of last update: 01 May 2025

Sources: Florida Department of State