Search icon

MNG CORPORATION

Company Details

Entity Name: MNG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 2010 (14 years ago)
Date of dissolution: 06 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: P10000101885
FEI/EIN Number 27-4384431
Address: 1221 NORTH PALM AVENUE, UNIT 106-107, SARASOTA, FL 34236
Mail Address: 1221 NORTH PALM AVENUE, UNIT 106-107, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS, JAMES W Agent 1221 NORTH PALM AVENUE, UNIT 106-107, SARASOTA, FL 34236

Director

Name Role Address
NORRIS, JAMES W Director 1221 NORTH PALM AVENUE, #106-107, SARASOTA, FL 34236
MCINNIS, BRIAN Director 1742 LAUREL STREET, SARASOTA, FL 34236
GERLACH, PAUL J Director 806 CHALMERS CT., LAKE FOREST, IL 60045

President

Name Role Address
NORRIS, JAMES W President 1221 NORTH PALM AVENUE, #106-107, SARASOTA, FL 34236

Secretary

Name Role Address
MCINNIS, BRIAN Secretary 1742 LAUREL STREET, SARASOTA, FL 34236

Vice President

Name Role Address
GERLACH, PAUL J Vice President 806 CHALMERS CT., LAKE FOREST, IL 60045

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1221 NORTH PALM AVENUE, UNIT 106-107, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2011-03-05 1221 NORTH PALM AVENUE, UNIT 106-107, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-05 1221 NORTH PALM AVENUE, UNIT 106-107, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-05
Domestic Profit 2010-12-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State