Search icon

M.G. EXCELLENT CORP. - Florida Company Profile

Company Details

Entity Name: M.G. EXCELLENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G. EXCELLENT 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: 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: 14 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: P07000123550
FEI/EIN Number 261413240

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

Address: 29740 SW 152 AVE., LEISURE CITY, FL, 33033, US
Mail Address: 29740 SW 152 AVE., LEISURE CITY, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ABEL President 29740 SW 152ND AVE, LEISURE CITY, FL, 33033
GARCIA ABEL M Agent 29740 SW 152 AVE., HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 29740 SW 152 AVE., HOMESTEAD, FL 33033 -
NAME CHANGE AMENDMENT 2015-08-17 M.G. EXCELLENT CORP. -
NAME CHANGE AMENDMENT 2014-03-14 ROOF MASTERS SERVICE CORP. -
REGISTERED AGENT NAME CHANGED 2010-04-05 GARCIA, ABEL MR. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 29740 SW 152 AVE., LEISURE CITY, FL 33033 -
CANCEL ADM DISS/REV 2010-04-05 - -
CHANGE OF MAILING ADDRESS 2010-04-05 29740 SW 152 AVE., LEISURE CITY, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-01
Name Change 2015-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State