Search icon

MAU-GI-CO., INC. - Florida Company Profile

Company Details

Entity Name: MAU-GI-CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAU-GI-CO., 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: 16 Nov 1990 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S13148
FEI/EIN Number 650226623

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

Address: 855 NE 20TH AVENUE, FT. LAUDERDALE, FL, 33304, US
Mail Address: 855 NE 20TH AVE., FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULIOT GILLES Agent 855 NE 20TH AVENUE, FT. LAUDERDALE, FL, 33304
POULIOT, GILLES Director 855 NE 20TH AVENUE, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 855 NE 20TH AVENUE, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1995-04-25 POULIOT, GILLES -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 855 NE 20TH AVENUE, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1994-03-22 855 NE 20TH AVENUE, FT. LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State