Search icon

M.P.G. & COMPANY, INC.

Company Details

Entity Name: M.P.G. & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1992 (32 years ago)
Document Number: V70792
FEI/EIN Number 59-3143615
Address: 8949-131 ST PL, LARGO, FL 33773
Mail Address: 8949-131 ST PL N, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, ROBIN L Agent 8697-78 PLACE NO., SEMINOLE, FL 33777

Treasurer

Name Role Address
GREEN, ROBIN L Treasurer 8697 78TH PL N, SEMINOLE, FL 33777

VCM

Name Role Address
GREEN, FRANK W VCM 8697-78 PLACE N., SEMINOLE, FL 33777

President

Name Role Address
GREEN, ROBIN L President 8697 78TH PL N, SEMINOLE, FL 33777

Secretary

Name Role Address
GREEN, ROBIN L Secretary 8697 78TH PL N, SEMINOLE, FL 33777

Chairman

Name Role Address
GREEN, ROBIN L Chairman 8697 78TH PL N, SEMINOLE, FL 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 8949-131 ST PL, LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 8697-78 PLACE NO., SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2000-02-29 8949-131 ST PL, LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 1993-06-15 GREEN, ROBIN L No data

Court Cases

Title Case Number Docket Date Status
M. P. G. VS G. W. D. 2D2022-2328 2022-07-15 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-003483

Parties

Name M.P.G. & COMPANY, INC.
Role Appellant
Status Active
Representations KEITH WILLIAM WYNNE, ESQ., ALLISON M. PERRY, ESQ.
Name G.W. & D. INC.
Role Appellee
Status Active
Representations LISA N. WYSONG, ESQ.
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of M. P. G.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2023-02-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of G. W. D.
Docket Date 2023-01-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATION OF EXTENSION OF TIME TO FILE THE INITIAL BRIEF//60 - IB DUE 1/16/23
On Behalf Of M. P. G.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ DANIEL - 1,564 PAGES - REDACTED
Docket Date 2022-07-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of M. P. G.
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State