Entity Name: | MAGNOLIA RIVER SERVICES, 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: | 18 Jan 2012 (13 years ago) |
Branch of: | MAGNOLIA RIVER SERVICES, INC., ALABAMA (Company Number 000-211-939) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2014 (10 years ago) |
Document Number: | F12000000249 |
FEI/EIN Number |
631258796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 Nance Ford Road, Hartselle, AL, 35640, US |
Mail Address: | 711 Nance Ford Road, Hartselle, AL, 35640, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
McCleskey J. Heath | President | 711 Nance Ford Road, Hartselle, AL, 35640 |
Miner Chantelle | Vice President | 711 Nance Ford Road, Hartselle, AL, 35640 |
Zhang Michael | Secretary | 711 Nance Ford Road, Hartselle, AL, 35640 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-03 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702-2525 | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 711 Nance Ford Road, Suite M, Hartselle, AL 35640 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 711 Nance Ford Road, Suite M, Hartselle, AL 35640 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2014-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2012-02-08 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-03 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-15 |
AMENDED ANNUAL REPORT | 2018-10-23 |
AMENDED ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2018-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State