Search icon

REGENCY MGP CORP. - Florida Company Profile

Company Details

Entity Name: REGENCY MGP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY MGP 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: 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: 03 Mar 1995 (30 years ago)
Date of dissolution: 09 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2007 (18 years ago)
Document Number: P95000017677
FEI/EIN Number 133840323

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

Address: C/O NORMAN G ORODENKER, 10 WEYBOSSET ST 10TH FL, PROVIDENCE, RI, 02903-2818, US
Mail Address: C/O NORMAN G ORODENKER, 10 WEYBOSSET ST 10TH FL, PROVIDENCE, RI, 02903-2818, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DANIEL President 1 KENNEY DRIVE, CRANSTON, RI, 02920
COHEN DANIEL Director 1 KENNEY DRIVE, CRANSTON, RI, 02920
BROWN DOUGLAS Treasurer 1 KENNEY DR, CRANSTON, RI, 02920
ORODENKER NORMAN G Secretary 10 WEYBOSSET ST 10TH FL, PROVIDENCE, RI, 02903
SCHRETTER BERNHARD Director 115 CONSTITUTION BLVD, FRANKLIN, MA, 02038
PORETSKY JOEL Director 405 LEXINGTON AVE, NEW YORK, NY, 10174
AXELROD ALAN D Agent 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 C/O NORMAN G ORODENKER, 10 WEYBOSSET ST 10TH FL, PROVIDENCE, RI 02903-2818 -
CHANGE OF MAILING ADDRESS 2000-03-24 C/O NORMAN G ORODENKER, 10 WEYBOSSET ST 10TH FL, PROVIDENCE, RI 02903-2818 -
REGISTERED AGENT NAME CHANGED 1995-04-19 AXELROD, ALAN D -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2007-07-09
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State