Search icon

MG ASSOCIATES SERVICE CORP. - Florida Company Profile

Company Details

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

MG ASSOCIATES SERVICE 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: 06 May 2010 (15 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P10000039249
FEI/EIN Number 010964944

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

Address: 5409 OVERSEAS HWY, #314, MARATHON, FL, 33050-2710
Mail Address: P.O. BOX 160315, MIAMI, FL, 33116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELABERT MANUEL President 5409 OVERSEAS HWY #314, MARATHON, FL, 330502710
GELABERT MANUEL Secretary 5409 OVERSEAS HWY #314, MARATHON, FL, 330502710
GELABERT MANUEL Agent 5409 OVERSEAS HWY, MARATHON, FL, 330502710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-09 5409 OVERSEAS HWY, #314, MARATHON, FL 33050-2710 -
ARTICLES OF CORRECTION 2010-05-20 - -
REGISTERED AGENT NAME CHANGED 2010-05-20 GELABERT, MANUEL -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-21
ADDRESS CHANGE 2010-07-12
Articles of Correction 2010-05-20
Domestic Profit 2010-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State