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 |
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 |
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 |
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 | - |
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