Search icon

MAG MULTISERVICES & REPAIRS INC - Florida Company Profile

Company Details

Entity Name: MAG MULTISERVICES & REPAIRS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAG MULTISERVICES & REPAIRS 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: 20 May 2019 (6 years ago)
Document Number: P19000043827
FEI/EIN Number 84-2260493

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

Address: 15715 COUNTY RD 474, Clermont, FL, 34714, US
Mail Address: 17301 Back Bay Court, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Miguel A President 5555 Galloping Dr, Apopka, FL, 32712
GUTIERREZ MIGUEL Agent 17301 BACK BAY CT, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 15715 COUNTY RD 474, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 15715 COUNTY RD 474, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 15715 COUNTY RD 474, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-02-29 GUTIERREZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 17301 BACK BAY CT, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2023-02-07 15715 COUNTY RD 474, Clermont, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-09-28
AMENDED ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-07-07
Domestic Profit 2019-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State