Search icon

MTG CONSULTNG SERVICES INC - Florida Company Profile

Company Details

Entity Name: MTG CONSULTNG SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTG CONSULTNG SERVICES 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: 07 Dec 2011 (13 years ago)
Document Number: P11000104124
FEI/EIN Number 453986216

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

Address: 4357 Kingsfield Dr., Parrish, FL, 34219, US
Mail Address: 4357 Kingsfield Dr., Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNON MATTHEW T Treasurer 4357 Kingsfield Dr., Parrish, FL, 34219
GAGNON MATTHEW T President 4357 Kingsfield Dr., Parrish, FL, 34219
GAGNON MATTHEW T Vice President 4357 Kingsfield Dr., Parrish, FL, 34219
GAGNON MATTHEW T Secretary 4357 Kingsfield Dr., Parrish, FL, 34219
GAGNON MATTHEW T Agent 4357 Kingsfield Dr., Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 4357 Kingsfield Dr., Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2013-04-17 4357 Kingsfield Dr., Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 4357 Kingsfield Dr., Parrish, FL 34219 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State