Search icon

MG AUTO SALE CORP. - Florida Company Profile

Company Details

Entity Name: MG AUTO SALE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG AUTO SALE 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 09 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: P10000072182
FEI/EIN Number 273401704

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

Address: 9405 SOUTH ORANGE BLOSSOM TRAIL, BUILDING A, ORLANDO, FL, 32837, US
Mail Address: P.O. BOX 770061, ORLANDO, FL, 32877, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENAGOS GUILLERMO President 9405 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
PENAGOS GUILLERMO Agent 9405 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-09 - -
CHANGE OF MAILING ADDRESS 2016-07-07 9405 SOUTH ORANGE BLOSSOM TRAIL, BUILDING A, ORLANDO, FL 32837 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-06-28 - -
VOLUNTARY DISSOLUTION 2016-04-30 - -
AMENDMENT 2015-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9405 S ORANGE BLOSSOM TRAIL, BUILDING A, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2015-04-30 PENAGOS, GUILLERMO -
AMENDMENT 2011-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-02 9405 SOUTH ORANGE BLOSSOM TRAIL, BUILDING A, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000663773 ACTIVE 1000000796806 ORANGE 2018-09-10 2038-09-26 $ 68,303.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001060199 ACTIVE 1000000694725 ORANGE 2015-10-07 2035-12-04 $ 50,694.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Revocation of Dissolution 2016-07-08
ANNUAL REPORT 2016-07-07
VOLUNTARY DISSOLUTION 2016-04-30
Amendment 2015-06-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-21
Amendment 2011-08-29
ANNUAL REPORT 2011-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State