Search icon

MG ALL CONSTRUCTION AND CONTRACTOR INC - Florida Company Profile

Company Details

Entity Name: MG ALL CONSTRUCTION AND CONTRACTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG ALL CONSTRUCTION AND CONTRACTOR 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: 03 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000041371
FEI/EIN Number 83-0593626

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

Address: 14001 BAY LAKE RD, GROVERLAND, FL, 34736, US
Mail Address: 14001 BAY LAKE RD, GROVERLAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIO Y President 14001 BAY LAKE RD, GROVERLAND, FL, 34736
RODRIGUEZ MARJURY G Vice President 14001 BAY LAKE RD, GROVERLAND, FL, 34736
RODRIGUEZ MARJURY G Agent 14001 BAY LAKE RD, GROVERLAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 14001 BAY LAKE RD, GROVERLAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2023-01-04 RODRIGUEZ, MARJURY GIOVANA -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 14001 BAY LAKE RD, GROVERLAND, FL 34736 -
REINSTATEMENT 2019-10-25 - -
CHANGE OF MAILING ADDRESS 2019-10-25 14001 BAY LAKE RD, GROVERLAND, FL 34736 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000168916 ACTIVE 1000000919710 DUVAL 2022-03-30 2032-04-05 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-25
Domestic Profit 2018-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State