Search icon

MARGAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MARGAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGAL ENTERPRISES, 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: 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: 06 Aug 1998 (27 years ago)
Date of dissolution: 03 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2011 (14 years ago)
Document Number: P98000069655
FEI/EIN Number 593497137

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

Address: 17525 E. APSHAWA ROAD, MINNEOLA, FL, 34715
Mail Address: 17525 E. APSHAWA ROAD, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEM ALAN L President 17525 E. APSHAWA ROAD, MINNEOLA, FL, 34715
CLEM ALAN L Director 17525 E. APSHAWA ROAD, MINNEOLA, FL, 34715
CLEM ALAN L Agent 17525 E. APSHAWA ROAD, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 17525 E. APSHAWA ROAD, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2010-01-11 17525 E. APSHAWA ROAD, MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 17525 E. APSHAWA ROAD, MINNEOLA, FL 34715 -
AMENDMENT 2005-11-29 - -

Documents

Name Date
Voluntary Dissolution 2011-08-03
Off/Dir Resignation 2011-05-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-17
Off/Dir Resignation 2007-05-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-20
Amendment 2005-11-29

Date of last update: 02 May 2025

Sources: Florida Department of State