Search icon

MAGNETRONIC PRODUCTS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAGNETRONIC PRODUCTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNETRONIC PRODUCTS GROUP, 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: 14 Aug 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S87485
FEI/EIN Number 593086615

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

Address: 1404 MERCANTILE CT., #B, PLANT CITY, FL, 33565, US
Mail Address: 4926 INDIAN SPRINGS CT., PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREYS CLINTON C President 4926 INDIAN SPRINGS CT, PLANT CITY, FL, 33565
HUMPHREYS CLINTON C Director 4926 INDIAN SPRINGS CT, PLANT CITY, FL, 33565
JAMES DOUGLAS R Vice President 1918 CEDAR RUN CT., PLANT CITY, FL, 33566
JAMES DOUGLAS R Secretary 1918 CEDAR RUN CT., PLANT CITY, FL, 33566
JAMES DOUGLAS R Treasurer 1918 CEDAR RUN CT., PLANT CITY, FL, 33566
JAMES DOUGLAS R Director 1918 CEDAR RUN CT., PLANT CITY, FL, 33566
HUMPHREYS CLINTON C Agent 4926 INDIAN SPRINGS COURT, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-06 1404 MERCANTILE CT., #B, PLANT CITY, FL 33565 -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1995-03-03 - -
CHANGE OF MAILING ADDRESS 1993-07-27 1404 MERCANTILE CT., #B, PLANT CITY, FL 33565 -

Documents

Name Date
REINSTATEMENT 1997-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State