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 |
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 |
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 | - |
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