Search icon

MG ILLINOIS CORPORATION - Florida Company Profile

Company Details

Entity Name: MG ILLINOIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG ILLINOIS CORPORATION 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: 30 Nov 1988 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K47894
FEI/EIN Number 592928305

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

Address: C/O SEA AIR MOTEL, 41 DEVON DRIVE, CLEARWATER, FL, 34630
Mail Address: C/O SEA AIR MOTEL, 41 DEVON DRIVE, CLEARWATER, FL, 34630
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINCIC, JOSIP Vice President 8505 S. STATE ROAD, BURBANK, IL
MARTINCIC, JOSIP Director 8505 S. STATE ROAD, BURBANK, IL
GRDIC JOHN Director 1513 LIME ST., CLEARWATER, FL, 33756
GRDIC, JOHN President 5636 S. MCVICKER, CHICAGO, IL
GRDIC, JOHN Chairman 5636 S. MCVICKER, CHICAGO, IL
GRDIC, JOHN Director 5636 S. MCVICKER, CHICAGO, IL
MARTINCIC, ANNA Secretary 8505 S. STATE ROAD, BURBANK, IL
MARTINCIC, ANNA Treasurer 8505 S. STATE ROAD, BURBANK, IL
MARTINCIC, ANNA Director 8505 S. STATE ROAD, BURBANK, IL
HAMMOND, JAMES M. Agent 1150 CLEVELAND STREET, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-16 C/O SEA AIR MOTEL, 41 DEVON DRIVE, CLEARWATER, FL 34630 -
CHANGE OF MAILING ADDRESS 1989-08-16 C/O SEA AIR MOTEL, 41 DEVON DRIVE, CLEARWATER, FL 34630 -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State