Entity Name: | MFI ASSET GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MFI ASSET GROUP, 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: | 18 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 2020 (5 years ago) |
Document Number: | P13000016348 |
FEI/EIN Number |
46-2159854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8, WINDERMERE, FL, 34786, US |
Mail Address: | 5761 STONECHAT LANE, INDIANAPOLIS, FL, 46237, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cotton Nick | Agent | 805 W. 2nd Avenue, Windermere, FL, 34786 |
DICKERSON KEITH | Vice President | 5761 STONECHAT LANE, INDIANAPOLIS, IN, 46237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 5761 Stonechat Lane, INDIANAPOLIS, IN 46237 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 5761 Stonechat Lane, INDIANAPOLIS, IN 46237 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Cotton, Nick | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 805 W. 2nd Avenue, Windermere, FL 34786 | - |
NAME CHANGE AMENDMENT | 2020-04-10 | MFI ASSET GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-09 |
Name Change | 2020-04-10 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State