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 |
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 |
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 | - | - |
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 |
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