Entity Name: | MG AUTO EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MG AUTO EXPRESS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 2023 (2 years ago) |
Document Number: | P11000080410 |
FEI/EIN Number |
453231424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 NW EMBERS TER, CAPE CORAL, FL, 33993, US |
Mail Address: | 2810 NW EMBERS TER, CAPE CORAL, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JULIO C | President | 2810 NW EMBERS TER, CAPE CORAL, FL, 33993 |
MARTINEZ LORES MAGDELIS | Vice President | 2810 NW EMBERS TER, CAPE CORAL, FL, 33993 |
SANCHEZ JULIO C | Agent | 2810 NW EMBERS TER, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-20 | 2810 NW EMBERS TER, CAPE CORAL, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2023-07-20 | 2810 NW EMBERS TER, CAPE CORAL, FL 33993 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-20 | 2810 NW EMBERS TER, CAPE CORAL, FL 33993 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | SANCHEZ, JULIO C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
REINSTATEMENT | 2023-07-20 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State