Search icon

MGC FT. PIERCE CORPORATION - Florida Company Profile

Company Details

Entity Name: MGC FT. PIERCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGC FT. PIERCE 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000078943
FEI/EIN Number 593668188

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

Address: 855 E PINE ST, TARPON SPRINGS, FL, 34689
Mail Address: PO BOX 339, TARPON SPRINGS, FL, 34688-0339
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTONIS GEORGE M President 855 E PINE ST, TARPON SPRINGS, FL, 34688
CANTONIS JAMES M Vice President 855 E PINE ST, TARPON SPRINGS, FL, 34688
CANTONIS JAMES M Director 855 E PINE ST, TARPON SPRINGS, FL, 34688
CANTONIS JAMES M Agent 855 E PINE ST, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178571 HOLIDAY INN EXPRESS & SUITES EXPIRED 2009-11-25 2014-12-31 - 7151 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 855 E PINE ST, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2010-01-12 855 E PINE ST, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 855 E PINE ST, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State