Search icon

MAG DS CORP. - Florida Company Profile

Company Details

Entity Name: MAG DS CORP.
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: 14 Feb 2019 (6 years ago)
Document Number: F19000000991
FEI/EIN Number 800452944

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

Address: 634 ANCHORS STREET, STE 201, FT WALTON BEACH, FL, 32548, US
Mail Address: 2730 Fair Lakes Cir Suite 600, Fairfax, VA, 22033, US
ZIP code: 32548
County: Okaloosa
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Reale JOSEPH Chief Executive Officer 12730 FAIR LAKES CIR, STE 600, FAIRFAX, VA, 22033
NOTINI ALBERT Director 12730 FAIR LAKES CIR, STE 600, FAIRFAX, VA, 22033
Veasey Nicholas Chief Financial Officer 12730 FAIR LAKES CIR, STE 600, FAIRFAX, VA, 22033
Crosby Tim E Director 12730 Fair Lakes Circle, Suite 600, Fairfax, VA, 22033
DeRosa Lorna Secretary 2730 Fair Lakes Cir Suite 600, Fairfax, VA, 22033
C T CORPORATION SYSTEM Agent -
MULCARE ROBERT Director 12730 FAIR LAKES CIR, STE 600, FAIRFAX, VA, 22033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029061 MAG AEROSPACE ACTIVE 2021-03-01 2026-12-31 - 12730 FAIR LAKES CIRCLE, SUITE 600, FAIRFAX, VA, 22033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-22 634 ANCHORS STREET, STE 201, FT WALTON BEACH, FL 32548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000171120 TERMINATED 1000000864104 COLUMBIA 2020-03-12 2040-03-18 $ 5,893.92 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 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-08-31
Foreign Profit 2019-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State