Entity Name: | MAGLINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 01 Jun 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F10000002579 |
FEI/EIN Number |
381286739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 W CEDAR ST, STANDISH, MI, 48658 |
Mail Address: | 1205 W CEDAR ST, STANDISH, MI, 48658 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
LAW D. BRIAN | Chairman | 1007 N WATER STREET, BAY CITY, MI, 48708 |
LAW BRUCE W | Vice Chairman | 227 LAGOON BEACH DRIVE, BAY CITY, MI, 48706 |
ECKER GREG P | President | 3990 NORTH EHLERS ROAD, MIDLAND, MI, 48642 |
MONROE BARRY | Secretary | 206 CENTER, PINCONNING, MI, 48650 |
Horner Andrea | Vice President | 1205 W CEDAR ST, STANDISH, MI, 48658 |
Joseph William | Vice President | 1205 W CEDAR ST, STANDISH, MI, 48658 |
KENNEDY JERALD | Agent | 4671 HEDGEHOG STREET, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | KENNEDY, JERALD | - |
REINSTATEMENT | 2017-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 1205 W CEDAR ST, STANDISH, MI 48658 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 1205 W CEDAR ST, STANDISH, MI 48658 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000633386 | ACTIVE | 1000001014275 | COLUMBIA | 2024-09-23 | 2044-09-25 | $ 17,449.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-15 |
Foreign Profit | 2010-06-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State