Entity Name: | M&G WHOLESALE SUPPLIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
M&G WHOLESALE SUPPLIES CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 11 Sep 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000075281 |
FEI/EIN Number |
47-1509012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2745 Ponce de Leon Blvd, Coral Gables, FL 33134-6004 |
Mail Address: | 2745 Ponce de Leon Blvd, Coral Gables, FL 33134-6004 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBOA, PEDRO | Agent | 2745 Ponce de Leon Blvd, Coral Gables, FL 33134-6004 |
GAMBOA GONZALEZ, PEDRO MANUEL | Director | AV ALIRIO UGARTE PELAYO, MATURIN 6201 VE |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000021884 | WELL TECH CA | EXPIRED | 2019-02-13 | 2024-12-31 | - | 6981 SW 57TH STREET, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 2745 Ponce de Leon Blvd, Coral Gables, FL 33134-6004 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 2745 Ponce de Leon Blvd, Coral Gables, FL 33134-6004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 2745 Ponce de Leon Blvd, Coral Gables, FL 33134-6004 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | GAMBOA, PEDRO | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-16 |
REINSTATEMENT | 2014-10-02 |
Domestic Profit | 2013-09-11 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State