Search icon

MG LOGISTICS CORP. - Florida Company Profile

Company Details

Entity Name: MG LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG LOGISTICS CORP. 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 04 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P10000009637
FEI/EIN Number 271828130

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

Address: 1112 NE 36 LANE, CAPE CORAL, FL, 33909
Mail Address: 1112 NE 36 LANE, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURSULI GRETCHEN L President 1112 NE 36 LANE, CAPE CORAL, FL, 33909
MURSULI GRETCHEN L Director 1112 NE 36 LANE, CAPE CORAL, FL, 33909
GRETCHEN MURSULI L Agent 1112 NE 36 LANE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 GRETCHEN, MURSULI L -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 1112 NE 36 LANE, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-24 1112 NE 36 LANE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2011-05-24 1112 NE 36 LANE, CAPE CORAL, FL 33909 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-04
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-24
Domestic Profit 2010-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State