Search icon

MTG REMODELING INC - Florida Company Profile

Company Details

Entity Name: MTG REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTG REMODELING 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000039429
FEI/EIN Number 262488561

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

Address: 2900 NW 48 TERRACE, APT 210, LAUDERDALE LAKES, FL, 33313
Mail Address: 2900 NW 48 TERRACE, APT 210, LAUDERDALE LAKES, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ MARCO T President 2900 NW 48 TERRACE APT 210, LAUDERDALE LAKES, FL, 33313
D'LEON ENTERPRISES Agent 11201 SW 55TH STREET, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-30 2900 NW 48 TERRACE, APT 210, LAUDERDALE LAKES, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 2900 NW 48 TERRACE, APT 210, LAUDERDALE LAKES, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 11201 SW 55TH STREET, UNIT 148, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State