MG TOYS, INC. - Florida Company Profile

Entity Name: | MG TOYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 May 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F99000002726 |
FEI/EIN Number | 061547151 |
Mail Address: | 125 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803 |
Address: | 12395 75TH STREET, LARGO, FL, 33773 |
ZIP code: | 33773 |
City: | Largo |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEBENSFELD STEVEN | DPC | 125 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803 |
FRANK SANFORD | Secretary | 125 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803 |
JOHNSON WILLIAM J | Assistant Secretary | 125 E. BETHPAGE ROAD, PLAINVIEW, NY, 11803 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2002-06-18 | MG INTERNATIONAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-08 | 12395 75TH STREET, LARGO, FL 33773 | - |
NAME CHANGE AMENDMENT | 1999-06-07 | MONOGRAM INTERNATIONAL, INC. | - |
Name | Date |
---|---|
Name Change | 2002-06-18 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-08-08 |
Name Change | 1999-06-07 |
Foreign Profit | 1999-05-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State