Entity Name: | MRG DEVELOPMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MRG DEVELOPMENTS, 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: | 08 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P10000002543 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 Fruit Cove Dr North, JACKSONVILLE, FL, 32259, US |
Mail Address: | 1302 Fruit Cove Dr. North, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORE MONTY | President | 1302 Fruit Cove Dr North, JACKSONVILLE, FL, 32259 |
GORE MONTY | Secretary | 1302 Fruit Cove Dr North, JACKSONVILLE, FL, 32259 |
GORE MONTY | Treasurer | 1302 Fruit Cove Dr North, JACKSONVILLE, FL, 32259 |
GORE MONTY | Director | 1302 Fruit Cove Dr North, JACKSONVILLE, FL, 32259 |
GORE MONTY | Agent | 1302 Fruit Cove Dr. North, JACKSONVILLE, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000048854 | GAME FORCE OF ARLINGTON | EXPIRED | 2011-05-23 | 2016-12-31 | - | 7645 MERRILL ROAD, SUITE 103, JACKSONVILLE, FL, 32277 |
G11000031957 | PENNY MISER | EXPIRED | 2011-03-30 | 2016-12-31 | - | 12978 QUINCY BAY DRIVE, JACKSONVILLE, FL, 32224 |
G11000030129 | GREAT BUYS | EXPIRED | 2011-03-24 | 2016-12-31 | - | 12978 QUINCY BAY DRIVE, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-19 | 1302 Fruit Cove Dr North, JACKSONVILLE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2013-08-19 | 1302 Fruit Cove Dr North, JACKSONVILLE, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-19 | 1302 Fruit Cove Dr. North, JACKSONVILLE, FL 32259 | - |
NAME CHANGE AMENDMENT | 2010-08-23 | MRG DEVELOPMENTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000635106 | ACTIVE | 1000000722649 | DUVAL | 2016-09-19 | 2036-09-21 | $ 438.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J16000635114 | ACTIVE | 1000000722650 | DUVAL | 2016-09-19 | 2026-09-21 | $ 510.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001638700 | ACTIVE | 1000000544442 | DUVAL | 2013-10-07 | 2033-11-07 | $ 20,982.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001638718 | LAPSED | 1000000544443 | DUVAL | 2013-10-07 | 2023-11-07 | $ 2,493.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000761372 | ACTIVE | 1000000364295 | DUVAL | 2012-10-19 | 2032-10-25 | $ 2,600.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-08-19 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-23 |
Name Change | 2010-08-23 |
Domestic Profit | 2010-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State