Entity Name: | MAHAN CITGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAHAN CITGO, 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: | 16 Dec 1993 (31 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P93000086166 |
FEI/EIN Number |
593215549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32-A DANBURY COURT, A, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | P.O. BOX 2086, CASHIERS, NC, 28717 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE SHERMAN M | President | P.O. BOX 2086, CASHIERS, NC, 28717 |
POPE SHERMAN M | Agent | 2343 BACOM POINT ROAD, PAHOKEE, FL, 33476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 32-A DANBURY COURT, A, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 2343 BACOM POINT ROAD, PAHOKEE, FL 33476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 32-A DANBURY COURT, A, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-10 | POPE, SHERMAN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State