Search icon

MOTOR & GENERATOR INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: MOTOR & GENERATOR INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTOR & GENERATOR INSTITUTE, 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 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: P94000039184
FEI/EIN Number 593248169

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

Mail Address: 93 Delannoy Avenue, Cocoa, FL, 32922, US
Address: 93 Delannoy Avenue,, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARD NEXSEN PC CORPORATION Agent -
CHISHOLM DAN Director 93 DELANNOY AVENUE, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015859 MGI CONSULTING, INC. ACTIVE 2021-02-02 2026-12-31 - 93 DELANNOY AVE #1002, COCOA, FL, 32922
G09000129386 MGI CONSULTING, INC EXPIRED 2009-06-30 2014-12-31 - P.O. BOX 2474, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 MAYNARD NEXSEN PC CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 93 Delannoy Avenue,, #1002, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2021-05-05 93 Delannoy Avenue,, #1002, Cocoa, FL 32922 -
AMENDMENT 2018-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-07
Amendment 2018-12-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State