Search icon

M.G. INDUSTRIAL ENGINES, INC. - Florida Company Profile

Company Details

Entity Name: M.G. INDUSTRIAL ENGINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G. INDUSTRIAL ENGINES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 1995 (29 years ago)
Document Number: P95000085833
FEI/EIN Number 593366454

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

Address: 11420 E. US HWY 92, SEFFNER, FL, 33584-3350, US
Mail Address: PO BOX 1236, MANGO, FL, 33550-1236
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASKINS JAMES M President 1828 PROVIDENCE ROAD, BRANDON, FL, 33511
GASKINS JAMES M Vice President 1828 PROVIDENCE RD., BRANDON, FL, 33511
Springborn Deborah A Secretary 2914 Bryan Rd, Brandon, FL, 33511
GASKINS JAMES M Agent 1828 PROVIDENCE ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 11420 E. US HWY 92, SEFFNER, FL 33584-3350 -
CHANGE OF MAILING ADDRESS 2005-01-06 11420 E. US HWY 92, SEFFNER, FL 33584-3350 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State