Search icon

MJG CORPORATION OF PINELLAS - Florida Company Profile

Company Details

Entity Name: MJG CORPORATION OF PINELLAS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJG CORPORATION OF PINELLAS 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000038136
FEI/EIN Number 412036164

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

Address: 1721 CLEARWATER-LARGO ROAD, LARGO, FL, 33756
Mail Address: 1721 CLEARWATER-LARGO ROAD, LARGO, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE MICHAEL J Director 6715 121ST AVE N, LARGO, FL, 33773
Gentile Michael J Agent 6715 121 ST AVE N, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075522 BELLEAIR EXPRESS LUBE & AUTO REPAIR EXPIRED 2012-07-30 2017-12-31 - 1721 CLEARWATER LARGO ROAD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-10 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 Gentile, Michael James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2004-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 6715 121 ST AVE N, LARGO, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000061115 ACTIVE 1000000648846 PINELLAS 2014-12-11 2035-01-08 $ 27,663.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000060935 ACTIVE 1000000648811 PINELLAS 2014-12-11 2035-01-08 $ 2,953.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000494182 TERMINATED 1000000227383 PINELLAS 2011-07-26 2021-08-03 $ 14,898.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09002170016 LAPSED 07-4848 SC 6TH CIRCUIT, PINELLAS 2007-09-07 2014-10-08 $4372.73 SAMS CLUB MERCHANT PROCESSING, 147 WILLIS AVENUE, MINEOLA, NY 11501
J06900016665 LAPSED 52-2006-SC-02827 PINELLAS CTY CRTHSE 2006-08-29 2011-11-29 $6416.26 COLD AIR DISTRIBUTORS WAREHOUSE OF FLORIDA, INC., 3053 INDUSTRIAL 31ST STREET, FORT PIERCE, FL 34948
J05900010740 LAPSED 04-0003458-SC CTY CRT PINELLAS CTY 2004-12-09 2010-06-14 $1236.16 PACIFIC TREND AUTOMOTIVE, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900024511 LAPSED 03-5106-CO-41 PINELLAS CO CIVIL COURT 2004-10-12 2009-11-12 $14832.34 JOSEPH L. DEWALD, AS AGENT FOR STEPHEN DEWALD, 10301 DAWSONS CREEK, SUITE B, FORT WAYNE, IN 46825
J04900024515 LAPSED 03-5106-CO-41 CO CIVIL COURT PINELLAS CO 2004-08-11 2009-11-12 $13789.16 JOSEPH L. DEWALD, AS AGENT FOR STEPHEN DEWALD, 10301 DAWSONS CREEK, SUITE B, FT. WAYNE, IN 46825

Documents

Name Date
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State