Search icon

MG & DS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MG & DS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG & DS PROPERTIES, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P05000011621
FEI/EIN Number 202205258

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

Address: 3915 57th St. E., Palmetto, FL, 34221, US
Mail Address: 3915 57TH STREET EAST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEBORAH L President 3915 57TH STREET EAST, PALMETTO, FL, 34221
SMITH DEBORAH L Secretary 3915 57TH STREET EAST, PALMETTO, FL, 34221
GRAY MARK S Vice President 1302 86TH COURT NW, BRADENTON, FL, 34209
GRAY MARK S Treasurer 1302 86TH COURT NW, BRADENTON, FL, 34209
SMITH DEBORAH L Agent 2505 12TH AVENUE WEST, BRADENTON,, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 3915 57th St. E., Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2012-11-14 3915 57th St. E., Palmetto, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-23
ANNUAL REPORT 2007-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State