Search icon

MG RELIABLE COMPANIES, INC - Florida Company Profile

Company Details

Entity Name: MG RELIABLE COMPANIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG RELIABLE COMPANIES, 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: 08 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000035137
FEI/EIN Number 85-1041793

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

Address: 18848 US HIGHWAY 441, 421, MT DORA, FL, 32757, US
Mail Address: 18848 US HIGHWAY 441, 421, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEHMAN MATT President 19911 BAY LAKE ROAD, EUSTIS, FL, 32736
GEHMAN MATT Treasurer 19911 BAY LAKE ROAD, EUSTIS, FL, 32736
GEHMAN TREVOR Director 19911 BAY LAKE ROAD, EUSTIS, FL, 32736
MAYFIELD RAY Director 6433 CALUSA DRIVE, LAKELAND, FL, 33813
MATT GEHMAN Agent 19911 BAY LAKE ROAD, EUSTIS, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096563 UPM ACTIVE 2021-07-23 2026-12-31 - 19911 BAY LAKE ROAD, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000571978 ACTIVE 352022CC002679A LAKE COUNTY COURT CLERK 2022-11-29 2027-12-29 $10,612.91 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., A DEL, ONE ABC PARKWAY, BELOIT, WI, 53512

Documents

Name Date
ANNUAL REPORT 2021-01-29
Amendment 2020-07-02
Domestic Profit 2020-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State