Search icon

MGI SYSTEMS, INC.

Company Details

Entity Name: MGI SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2006 (18 years ago)
Document Number: P02000058668
FEI/EIN Number 010705634
Address: 412 PAGE STREET, ORLANDO, FL, 32806
Mail Address: 412 PAGE STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Berkson Gary M Agent 301 East Pine Street, ORLANDO, FL, 32801

Manager

Name Role Address
CHISHOLM ALVIS D Manager 412 PAGE STREET, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001680 MGI SYSTEMS, INC. ACTIVE 2025-01-04 2030-12-31 No data 412 PAGE STREET, ORLANDO, FL, USA, ORLANDO, FL, 32806
G25000001681 MGI TRAINING SYSTEMS ACTIVE 2025-01-04 2030-12-31 No data 412 PAGE STREET, ORLANDO, FL, USA, ORLANDO, FL, 32806
G24000130376 MOTOR AND GENERATOR INSTITUTE ACTIVE 2024-10-23 2029-12-31 No data PO BOX 560042, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-10 Berkson, Gary M. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 301 East Pine Street, 1400, ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 2006-10-25 MGI SYSTEMS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 412 PAGE STREET, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2005-03-23 412 PAGE STREET, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State