Entity Name: | RICHARD D. MUGA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD D. MUGA, P.A. 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: | 27 Aug 1999 (26 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | P99000076796 |
FEI/EIN Number |
593597318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 E. BAKER STREET, N/A, PLANT CITY, FL, 33563 |
Mail Address: | 3906 Smoke Rise Ct., N/A, Valrico, FL, 33594, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUGA RICHARD D | Director | 3906 Smoke Rise Ct.., Valrico, FL, 33594 |
MUGA RICHARD D | Agent | 3906 Smoke Rise Ct., Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 802 E. BAKER STREET, N/A, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 3906 Smoke Rise Ct., Valrico, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 802 E. BAKER STREET, N/A, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State