Search icon

MG STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: MG STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG STUDIOS, 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: 03 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000048705
FEI/EIN Number 593497059

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

Address: 2005 TREE FORK LANE, STE 113, LONGWOOD, FL, 32750
Mail Address: 2005 TREE FORK LANE, STE 113, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBILISCO MICHAEL President 2005 TREE FORK LANE, LONGWOOD, FL, 32750
GIBILISCO MICHAEL Agent 2005 TREE FORK LANE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2005 TREE FORK LANE, STE 113, LONGWOOD, FL 32750 -
AMENDMENT 2011-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2005 TREE FORK LANE, STE 113, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-04-29 2005 TREE FORK LANE, STE 113, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2010-04-29 GIBILISCO, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000845905 TERMINATED 1000000689257 SEMINOLE 2015-07-29 2025-08-13 $ 552.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
Amendment 2011-07-27
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State