Search icon

MAGNUM ONE, INC. - Florida Company Profile

Company Details

Entity Name: MAGNUM ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNUM ONE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 1985 (39 years ago)
Date of dissolution: 03 Jul 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2000 (25 years ago)
Document Number: H92199
FEI/EIN Number 592621345

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

Address: 13366 48 TRAIL SOUTH, 106A, DELRAY BEACH, FL, 33445, US
Mail Address: 13366 48 TRAIL SOUTH, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS, ROBERT D. President 13366 48 TRAIL SOUTH, DELRAY BEACH, FL, 33445
WELLS, ROBERT D. Agent 13366 48 TRAIL SOUTH, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 13366 48 TRAIL SOUTH, 106A, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 1998-04-27 13366 48 TRAIL SOUTH, 106A, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 13366 48 TRAIL SOUTH, DELRAY BEACH, FL 33445 -
AMENDMENT 1990-12-20 - -
NAME CHANGE AMENDMENT 1990-09-26 MAGNUM ONE, INC. -
REGISTERED AGENT NAME CHANGED 1987-06-29 WELLS, ROBERT D. -

Documents

Name Date
Voluntary Dissolution 2000-07-03
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State