Entity Name: | MGS PINE PRODUCTS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MGS PINE PRODUCTS USA, INC. 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: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000030682 |
FEI/EIN Number |
593769676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442 |
Mail Address: | 1240 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLYNEUX ROBERT D | President | 455 NE 28TH TERRACE, BOCA RATON, FL, 33431 |
MOLYNEUX BERNARD | Vice President | 1240 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
MOLYNEUX JACQUELINE A | Secretary | 455 NE 28TH TERRACE, BOCA RATON, FL, 33431 |
MOLYNEUX JACQUELINE A | Treasurer | 455 NE 28TH TERRACE, BOCA RATON, FL, 33431 |
MOLYNEUX JACQUELINE A | Director | 455 NE 28TH TERRACE, BOCA RATON, FL, 33431 |
MOLYNEUX ROBERT | Agent | 1240 E. NEWPORT CENTER DR., DEERFIELD BCH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-05 | 1240 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2004-02-05 | 1240 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-02-27 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State