Search icon

MACGLEN, INC. - Florida Company Profile

Company Details

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

MACGLEN, 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: 10 Jul 1972 (53 years ago)
Document Number: 404642
FEI/EIN Number 591409741

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

Address: 5985 SOUTH RIVER CIRCLE, MACCLENNY, FL, 32063, US
Mail Address: 5985 SOUTH RIVER CIRCLE, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODEN HUGH B President 381 NORTH BOULEVARD EAST, MACCLENNY, FL, 32063
Stenbeck Mollie E Vice President 5985 SOUTH RIVER CIRCLE, MACCLENNY, FL, 32063
Stenbeck Mollie E Secretary 5985 SOUTH RIVER CIRCLE, MACCLENNY, FL, 32063
Stenbeck Mollie E Agent 5985 SOUTH RIVER CIRCLE, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Stenbeck, Mollie E. -
CHANGE OF MAILING ADDRESS 2019-02-07 5985 SOUTH RIVER CIRCLE, MACCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 5985 SOUTH RIVER CIRCLE, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 5985 SOUTH RIVER CIRCLE, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State