Entity Name: | MAGNOLIA HOLDINGS & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F13000003283 |
FEI/EIN Number | 203522106 |
Address: | 220 85th St, HOLMES BEACH, FL, 34217, US |
Mail Address: | 220 85th St, HOLMES BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BOWMAN JENNIFER | Agent | 220 85th St, HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
BOWMAN JENNIFER | Chairman | 220 85th St, HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
BOWMAN JENNIFER | President | 220 85th St, HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
BOWMAN JENNIFER | Secretary | 220 85th St, HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
BOWMAN MARK | Vice Chairman | 220 85th St, HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
BOWMAN MARK | Vice President | 220 85th St, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 220 85th St, HOLMES BEACH, FL 34217 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 220 85th St, HOLMES BEACH, FL 34217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 220 85th St, HOLMES BEACH, FL 34217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-14 |
Foreign Profit | 2013-07-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State