Search icon

MA2G, INC. - Florida Company Profile

Company Details

Entity Name: MA2G, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA2G, 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: 29 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P11000108844
FEI/EIN Number 45-4122103

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

Address: 8421 S O Blossom Trail, Unit 140, Orlando, FL, 32809, US
Mail Address: 8421 S O Blossom Trail, Unit 140, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORIO MARCELLO O Agent 8421 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
GREGORIO MARCELLO O President 8421 S O Blossom Trail, Orlando, FL, 32809
GREGORIO MARCELLO O Treasurer 8421 S O Blossom Trail, Orlando, FL, 32809
GREGORIO MARCELLO O Director 8421 S O Blossom Trail, Orlando, FL, 32809
HUBNER ORTIZ GREGORIJENIEVER MICHE Vice President 8421 S O Blossom Trail, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 8421 S O Blossom Trail, Unit 140, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-07-17 8421 S O Blossom Trail, Unit 140, Orlando, FL 32809 -
AMENDMENT 2019-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000217782 ACTIVE 2015-CC-005646-O 9TH CIR. ORANGE CTY 2020-05-18 2025-05-21 $16,056.42 MERITAGE HOMES OF FLORIDA, INC, 8800 EAST RAINTREE DRIVE, 300, SCOTTSDALE, ARIZONA 85260

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-27
Amendment 2019-10-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State