Search icon

MGM TRANSPORTATION SERVICES INC - Florida Company Profile

Company Details

Entity Name: MGM TRANSPORTATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGM TRANSPORTATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2013 (12 years ago)
Date of dissolution: 13 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: P13000016387
FEI/EIN Number 46-2071660

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

Address: 639 Jamestown Blvd, Altamonte Springs, FL, 32714, US
Mail Address: PO BOX 702198, Saint Cloud, FL, 34770, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ MELANIO President 13512 INLET LANE, ORLANDO, FL, 32809
Muniz Melanio Agent 639 Jamestown Blvd, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-13 - -
REINSTATEMENT 2015-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-05 639 Jamestown Blvd, 1148, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-05 639 Jamestown Blvd, 1148, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2015-11-05 639 Jamestown Blvd, 1148, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2015-11-05 Muniz, Melanio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000301337 ACTIVE 1000000711975 ORANGE 2016-04-29 2026-05-12 $ 1,108.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-11-05
ANNUAL REPORT 2014-04-10
Domestic Profit 2013-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State