Search icon

MGO ASSOCIATES CORP. - Florida Company Profile

Company Details

Entity Name: MGO ASSOCIATES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGO ASSOCIATES CORP. 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: 19 Sep 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000104232
FEI/EIN Number 261108414

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

Address: 14201 WEST SUNRISE BLVD #202, SUNRISE, FL, 33322
Mail Address: 14201 WEST SUNRISE BLVD #202, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MARTIN President 14201 WEST SUNRISE BLVD. SUITE 202, SUNRISE, FL, 33322
GOLDBERG MARTIN Agent 14201 WEST SUNRISE BLVD #202, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-07-13 GOLDBERG, MARTIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000309996 TERMINATED 1000000587427 BROWARD 2014-02-28 2034-03-13 $ 1,690.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
Reg. Agent Change 2011-07-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-06
Domestic Profit 2007-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State