Search icon

MGI CONSTRUCTION USA INC - Florida Company Profile

Company Details

Entity Name: MGI CONSTRUCTION USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGI CONSTRUCTION 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: 19 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000006656
FEI/EIN Number 82-4114930

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

Address: 9455 103RD STREET, 1713, JACKSONVILLE, FL, 32210
Mail Address: 9455 103RD STREET, 1713, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HU MENGXIANG Vice President 9455 103RD STREET, JACKSONVILLE, FL, 32210
HU MENGXIANG President 9455 103RD STREET, APT 1713, JACKSONVILLE, FL, 32210
HU MENGXIANG Agent 9455 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 9455 103RD STREET, 1713, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-10-03 9455 103RD STREET, 1713, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 HU, MENGXIANG -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635239 ACTIVE 18-380-D1 LEON 2021-08-16 2026-12-10 $5,412.77 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J20000324752 ACTIVE 1000000865026 DUVAL 2020-10-07 2040-10-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-18
Domestic Profit 2018-01-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-12
Type:
Planned
Address:
4660 POW MIA STREET, JACKSONVILLE, FL, 32221
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 02 May 2025

Sources: Florida Department of State