Search icon

MANAGEMENT GROUP 1 OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT GROUP 1 OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT GROUP 1 OF FLORIDA 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: 23 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P07000095203
FEI/EIN Number 223967593

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

Address: 1222 SE 47th St #330, Cape Coral, FL, 33904, US
Mail Address: 1222 SE 47th St #330, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANDA MICHAEL D President 1222 SE 47th St #330, Cape Coral, FL, 33904
CONSTRUCTION DYNAMICS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1222 SE 47th St #330, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-02-27 1222 SE 47th St #330, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1222 SE 47th St #330, Cape Coral, FL 33904 -
AMENDMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2013-04-05 Construction Dynamics -
AMENDMENT 2007-12-07 - -
NAME CHANGE AMENDMENT 2007-09-25 MANAGEMENT GROUP 1 OF FLORIDA INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-21
Amendment 2015-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State