Search icon

MANGOS PARADISE GRILLE CO. - Florida Company Profile

Company Details

Entity Name: MANGOS PARADISE GRILLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANGOS PARADISE GRILLE CO. 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000108242
FEI/EIN Number 203258413

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

Address: 117 CANNERY LN., SANDESTIN, FL, 32550
Mail Address: P.O. BOX 1615, SANTA ROSA BEACH, FL, 32459
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL KEITH R President 117 CANNERY LN., SANDESTIN, FL, 32550
CARMICHAEL KEITH R Secretary 117 CANNERY LN., SANDESTIN, FL, 32550
CARMICHAEL KEITH R Treasurer 117 CANNERY LN., SANDESTIN, FL, 32550
CARMICHAEL KEITH R Director 117 CANNERY LN., SANDESTIN, FL, 32550
CARMICHAEL KEITH Agent 117 CANNERY LN, SANDESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-31 - -
CHANGE OF MAILING ADDRESS 2008-07-29 117 CANNERY LN., SANDESTIN, FL 32550 -
AMENDMENT 2008-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 117 CANNERY LN, SANDESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2008-04-02 CARMICHAEL, KEITH -
AMENDMENT 2008-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 117 CANNERY LN., SANDESTIN, FL 32550 -
CANCEL ADM DISS/REV 2007-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000917515 LAPSED 1000000187046 WALTON 2010-09-07 2020-09-15 $ 2,132.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09001170363 ACTIVE 1000000117909 2813 4882 2009-04-02 2029-04-22 $ 4,746.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000819911 TERMINATED 1000000111128 2810 3633 2009-02-17 2029-03-05 $ 14,466.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000208271 TERMINATED 1000000102508 2806 3730 2008-12-08 2029-01-22 $ 54,223.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000444355 ACTIVE 1000000102508 2806 3730 2008-12-08 2029-01-28 $ 54,289.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
Amendment 2008-07-31
Amendment 2008-07-29
ANNUAL REPORT 2008-04-02
Amendment 2008-03-20
REINSTATEMENT 2007-04-25
Domestic Profit 2005-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State