Search icon

MPG INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MPG INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPG INDUSTRIES, 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: 11 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000006755
FEI/EIN Number 593619397

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

Address: ONE BEACH DR. SE, STE. 220, ST. PETERSBURG, FL, 33701
Mail Address: ONE BEACH DR. SE, STE. 220, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY ANTHONY Secretary 120 THE OLD MILL FAIRYHOUSE RD, RATOATH, ME, 10
MURRAY ANTHONY Treasurer 120 THE OLD MILL FAIRYHOUSE RD, RATOATH, ME, 10
MURRAY ANTHONY Director 120 THE OLD MILL FAIRYHOUSE RD, RATOATH, ME, 10
GRACE ROBERT Director 8 ORLAGH CLOSE, RATHFARNHAM, DU
POSKUS SUSAN I Agent ONE BEACH DR. SE, STE. 220, ST. PETERSBURG, FL, 33701
MURRAY ANTHONY President 120 THE OLD MILL FAIRYHOUSE RD, RATOATH, ME, 10

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 POSKUS, SUSAN ICPA -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State