Search icon

MG GENERAL SERVICES QUALITY INC - Florida Company Profile

Company Details

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

MG GENERAL 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: 16 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000050999
FEI/EIN Number 272873525

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

Address: 3223 SW 1st Street, Deerfield Beach, FL, 33442, US
Mail Address: 3223 SW 1st Street, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ MANOEL F President 3223 SW 1st Street, Deerfield Beach, FL, 33442
GIMENEZ MANOEL F Agent 3223 SW 1st Street, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 3223 SW 1st Street, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-04-12 3223 SW 1st Street, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 3223 SW 1st Street, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-15
Domestic Profit 2010-06-16

Date of last update: 03 May 2025

Sources: Florida Department of State