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 |
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 |
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 |
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 | - | - |
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 |
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