Search icon

MIGHTY GOOD, INC. - Florida Company Profile

Company Details

Entity Name: MIGHTY GOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGHTY GOOD, 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: 16 Jan 1996 (29 years ago)
Document Number: P96000004784
FEI/EIN Number 593366880

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

Address: 14701 LIVINGSTON AVE, C/O OFFICE, LUTZ, FL, 33559, US
Mail Address: 501 N MORGAN STREET SUITE 202, C/O OFFICE, TAMPA, FL, 33602
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO EUGENE S Director 501 N MORGAN STREET #202, TAMPA, FL, 33602
GRECO EUGENE S President 501 N MORGAN STREET #202, TAMPA, FL, 33602
GRECO JOSEPHINE DATO Vice President 501 N. MORGAN STREET # 202, TAMPA, FL, 33602
GRECO GAVIN M Vice President 501 M. MORGAN STREET, TAMPA, FL, 33602
GRECO EUGENE S Agent 501 N MORGAN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 501 N MORGAN STREET, 202, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 14701 LIVINGSTON AVE, C/O OFFICE, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2009-03-13 14701 LIVINGSTON AVE, C/O OFFICE, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State