Search icon

M.G. CHEMICALS & PAPER SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: M.G. CHEMICALS & PAPER SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G. CHEMICALS & PAPER SUPPLIES 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: 01 Jul 1985 (40 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M17510
FEI/EIN Number 592549507

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

Address: 242 WEST 21ST STREET, HIALEAH, FL, 33010
Mail Address: 242 WEST 21ST STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DOLORES P Director 6960 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL, 33014
GARCIA JOSE V Vice President 14530 MAHOGANY COURT, MIAMI LAKES, FL, 33014
GARCIA JOSE V Secretary 14530 MAHOGANY COURT, MIAMI LAKES, FL, 33014
GARCIA JOSE V Director 14530 MAHOGANY COURT, MIAMI LAKES, FL, 33014
GARCIA JOSE V Agent 14530 MAHOGANY CT, MIAMI LAKES, FL, 33014
GARCIA DOLORES P President 6960 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 14530 MAHOGANY CT, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 242 WEST 21ST STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2010-03-12 242 WEST 21ST STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2009-01-14 GARCIA, JOSE VP -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State