Search icon

MAG PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MAG PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1996 (29 years ago)
Document Number: 834978
FEI/EIN Number 132828417

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

Address: 1401 CROCKER STREET, SARASOTA, FL, 34231, US
Mail Address: PO BOX 165, COS COB, CT, 06807, US
ZIP code: 34231
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Gerard Philippa G Co 611 Hill Street PO Box 2365, Southampton, NY, 11969
Gerard Philippa G Chairman 611 Hill Street PO Box 2365, Southampton, NY, 11969
Outerbridge Amanda F Co Cover Drive, Fairylands Road, Pembroke, HM06
Outerbridge Amanda F Chairman Cover Drive, Fairylands Road, Pembroke, HM06
Johnston James W President PO Box 165, Cos Cob, CT, 06807
Outerbridge Ashley Vice President Cover Drive, Fairylands Road, Pembroke, HM06
Johnston Benjamin A Director 611 Hill Street PO Box 2365, Southampton, NY, 11969

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 1401 CROCKER STREET, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2021-08-30 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-08-30 1401 CROCKER STREET, SARASOTA, FL 34231 -
REINSTATEMENT 1996-10-04 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-20
Reg. Agent Change 2021-08-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State