Search icon

MG6 CORP. - Florida Company Profile

Company Details

Entity Name: MG6 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG6 CORP. 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: 16 May 1994 (31 years ago)
Document Number: P94000037852
FEI/EIN Number 650486849

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

Address: 11038 SW Vasari Way, PORT ST. LUCIE, FL, 34987, US
Mail Address: P.O. BOX 881237, PORT ST. LUCIE, FL, 34988, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTZ MARK H President 11038 SW Vasari Way, Port St. Lucie, FL, 34987
WAHL MELISSA Director 91-1063 Kai Moana Street., Ewa Beach, HI, 96706
GOTZ MEREDITH Director 651 Oakland Drive, Elkin, NC, 28621
GOTZ MARK H Agent 11038 SW Vasari Way, Port St. Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 11038 SW Vasari Way, PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 11038 SW Vasari Way, Port St. Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2005-03-30 11038 SW Vasari Way, PORT ST. LUCIE, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State