Search icon

MEXICAN AMERICAN GAS CORP. - Florida Company Profile

Company Details

Entity Name: MEXICAN AMERICAN GAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEXICAN AMERICAN GAS 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: 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: 20 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: P12000017551
FEI/EIN Number 47-5289194

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

Address: 15575 SW WARFIELD BLVD, INDIANTOWN, FL, 34956, US
Mail Address: 15575 SW WARFIELD BLVD, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO MAURILIO M President 15575 SW WARFIELD BLVD, INDIANTOWN, FL, 34956
NIETO MAURILIO M Agent 3562 SW SAN BENITO ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 15575 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2022-03-25 NIETO, MAURILIO MARCOS -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 15575 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2021-04-14 15575 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
AMENDMENT 2012-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State