Search icon

MGIG SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MGIG SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jun 2005 (20 years ago)
Document Number: F05000003511
FEI/EIN Number 331069128

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

Address: 4154 Grandchamp Cir, Palm Harbor, FL, 34685, US
Mail Address: P.O. Box 145, Young Harris, GA, 30582, US
ZIP code: 34685
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GESUALDO DAVID M Chairman 20 10th St. NW, Atlanta, GA, 30309
GESUALDO DAVID M President 20 10th St. NW, Atlanta, GA, 30309
GOMBALOVA MARTINA Treasurer 20 10th St. NW, Atlanta, GA, 30309
GOMBALOVA MARTINA Secretary 20 10th St. NW, Atlanta, GA, 30309
GOMBALOVA MARTINA Director 20 10th St. NW, Atlanta, GA, 30309
GOMBALOVA MARTINA Agent 4154 Grandchamp Cir, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051961 MG HAULING ACTIVE 2022-04-25 2027-12-31 - 4145 GRANDCHAMP CIR, PALM HARBOR, FL, 34685
G12000082763 MG CREATIVE SOLUTIONS EXPIRED 2012-08-21 2017-12-31 - 3017 NAUGHTON WAY, TARPON SPRINGS, FL, 34688
G10000105714 AGENT SUMMIT EXPIRED 2010-11-17 2015-12-31 - 3017 NAUGHTON WAY, TARPON SPRINGS, FL, 34688
G09000175937 P&A MAGAZINE EXPIRED 2009-11-16 2014-12-31 - 3017 NAUGHTON WAY, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 4154 Grandchamp Cir, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4154 Grandchamp Cir, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 4154 Grandchamp Cir, Palm Harbor, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State