Search icon

MAGNOLIA NURSERY & GREENHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA NURSERY & GREENHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNOLIA NURSERY & GREENHOUSES, 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: 12 Jun 1975 (50 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 477715
FEI/EIN Number 591661731

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

Address: 827 EAST MAGNOLIA, P.O. BOX 1008, APOPKA, FL, 32703
Mail Address: 827 EAST MAGNOLIA, P.O. BOX 1008, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM, COLUMBUS President 167 W MYRTLE ST., APOPKA, FL
ODOM, COLUMBUS Director 167 W MYRTLE ST., APOPKA, FL
ODOM, ROBERT Vice President 167 W MYRTLE ST., APOPKA, FL
ODOM, ROBERT Director 167 W MYRTLE ST., APOPKA, FL
ODOM, JAMES Treasurer 167 W MYRTLE ST., APOPKA, FL
ODOM, JAMES Director 167 W MYRTLE ST., APOPKA, FL
ODOM, DAVID Secretary 5614 PINEROCK RD., ORLANDO, FL
ODOM, DAVID Director 5614 PINEROCK RD., ORLANDO, FL
ODOM, COLUMBUS Agent 167 WEST MYRTLE ST., APOPKA, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State