Entity Name: | MG TRANSPORTATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Oct 1994 (31 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F94000005524 |
FEI/EIN Number |
650524076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRUSS AND CO, 667 MADISON AVENUE, NEW YORK, NY, 10021, US |
Mail Address: | C/O GRUSS AND CO, 667 MADISON AVENUE, NEW YORK, NY, 10021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
GRUSS MARTIN | Director | 667 MADISON AVENUE, NEW YORK, NY, 10021 |
GRUSS MARTIN | President | 667 MADISON AVENUE, NEW YORK, NY, 10021 |
GUBERMAN HOWARD | Vice President | 667 MADISON AVE, NEW YORK, NY, 10021 |
GUBERMAN HOWARD | Secretary | 667 MADISON AVE, NEW YORK, NY, 10021 |
GUBERMAN HOWARD | Treasurer | 667 MADISON AVE, NEW YORK, NY, 10021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-03 | C/O GRUSS AND CO, 667 MADISON AVENUE, NEW YORK, NY 10021 | - |
CHANGE OF MAILING ADDRESS | 2003-02-03 | C/O GRUSS AND CO, 667 MADISON AVENUE, NEW YORK, NY 10021 | - |
REGISTERED AGENT NAME CHANGED | 2002-11-15 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-01-21 |
ANNUAL REPORT | 2003-02-03 |
Reg. Agent Change | 2002-11-15 |
ANNUAL REPORT | 2002-03-29 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State