Search icon

MG SERVICES QUALITY INC - Florida Company Profile

Company Details

Entity Name: MG SERVICES QUALITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG SERVICES QUALITY 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 24 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2010 (15 years ago)
Document Number: P09000035669
FEI/EIN Number 264730045

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

Address: 6972 PALMETTO CIRCLE S. APT. 516, BOCA RATON, FL, 33433, US
Mail Address: 6972 PALMETTO CIRCLE S. APT. 516, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ MANOEL F President 6972 PALMETTO CIRCLE S APT 516, BOCA RATON, FL, 33433
GIMENEZ MANOEL F Agent 6972 PALMETTO CIRCLE S APT 516, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 6972 PALMETTO CIRCLE S. APT. 516, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2010-06-01 6972 PALMETTO CIRCLE S. APT. 516, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 6972 PALMETTO CIRCLE S APT 516, BOCA RATON, FL 33433 -
AMENDMENT AND NAME CHANGE 2010-05-27 MG SERVICES QUALITY INC -

Documents

Name Date
Voluntary Dissolution 2010-06-24
ANNUAL REPORT 2010-06-01
Amendment and Name Change 2010-05-27
ADDRESS CHANGE 2009-10-14
Domestic Profit 2009-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State