Search icon

MAGNOLIA RIVER SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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

Documents

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