Search icon

MAGNIT GRI, INC. - Florida Company Profile

Company Details

Entity Name: MAGNIT GRI, 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: 27 Oct 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: F14000004608
FEI/EIN Number 30-0828831

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

Address: 2365 Iron Point Road, Suite 270, Folsom, CA, 95630, US
Mail Address: 2365 Iron Point Road, Suite 270, Folsom, CA, 95630, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Schultz Martin Secretary 2365 Iron Point Road, Suite 270, Folsom, CA, 95630
Schultz Martin Vice President 2365 Iron Point Road, Suite 270, Folsom, CA, 95630
Barnett Douglas Chief Financial Officer 2365 Iron Point Road, Suite 270, Folsom, CA, 95630

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2365 Iron Point Road, Suite 270, Folsom, CA 95630 -
CHANGE OF MAILING ADDRESS 2023-03-24 2365 Iron Point Road, Suite 270, Folsom, CA 95630 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-01-09 CORPORATE CREATIONS NETWORK, INC. -
AMENDMENT AND NAME CHANGE 2022-10-28 MAGNIT GRI, INC. -
REINSTATEMENT 2016-10-06 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000732279 ACTIVE 1000000846578 COLUMBIA 2019-10-30 2039-11-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-24
Reg. Agent Change 2023-01-09
Amendment and Name Change 2022-10-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State