Search icon

MAGESCO, INC. - Florida Company Profile

Company Details

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

MAGESCO, 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: 17 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J58025
FEI/EIN Number 592823283

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

Address: 5815 SW 146th Court, MIAMI, FL, 33183, US
Mail Address: 5815 SW 146th Court, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGESCO, INC 401(K) PLAN 2023 592823283 2024-09-25 MAGESCO, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 238210
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 N.E. 4TH COURT, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature
MAGESCO, INC 401(K) PLAN 2022 592823283 2023-09-14 MAGESCO, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 238210
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 N.E. 4TH COURT, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature
MAGESCO, INC 401(K) PLAN 2021 592823283 2022-07-18 MAGESCO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 238210
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 N.E. 4TH COURT, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature
MAGESCO, INC 401(K) PLAN 2020 592823283 2021-05-26 MAGESCO, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 238210
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 N.E. 4TH COURT, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature
MAGESCO, INC 401(K) PLAN 2019 592823283 2020-09-09 MAGESCO, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 541330
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 N.E. 4TH COURT, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature
MAGESCO, INC 401(K) PLAN 2018 592823283 2019-10-14 MAGESCO, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 541330
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 N.E. 4TH COURT, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2013 592823283 2014-07-27 MAGESCO, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 NE 4TH CT, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2014-07-27
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2010 592823283 2011-06-27 MAGESCO, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 NE 4TH CT, MIAMI, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 592823283
Plan administrator’s name MAGESCO, INC.
Plan administrator’s address 7010 NE 4TH CT, MIAMI, FL, 33138
Administrator’s telephone number 3057582268

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2009 592823283 2010-10-04 MAGESCO, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 3057582268
Plan sponsor’s address 7010 NE 4TH CT, MIAMI, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 592823283
Plan administrator’s name MAGESCO, INC.
Plan administrator’s address 7010 NE 4TH CT, MIAMI, FL, 33138
Administrator’s telephone number 3057582268

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing MARC GAUTHIER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GAUTHIER MICHELLE Treasurer 5815 SW 146TH CT., MIAMI, FL, 33183
GAUTHIER MARC President 5815 SW 146TH CT., MIAMI, FL, 33183
GAUTHIER MARC Chief Executive Officer 5815 SW 146TH CT., MIAMI, FL, 33183
GAUTHIER JENNIFER Secretary 315 LAWTON STREET, SW, ATLANTA, GA, 30310
GAUTHIER JENNIFER Vice President 315 LAWTON STREET, SW, ATLANTA, GA, 30310
GAUTHIER MARC Agent 5815 SW 146th Court, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 5815 SW 146th Court, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-05-01 5815 SW 146th Court, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5815 SW 146th Court, MIAMI, FL 33183 -
AMENDMENT 2020-11-05 - -
AMENDMENT 2020-05-05 - -
AMENDMENT 2018-05-30 - -
REINSTATEMENT 1993-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000629939 ACTIVE 1000001013713 MIAMI-DADE 2024-09-23 2034-09-25 $ 497.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J14000522606 TERMINATED 1000000606680 MIAMI-DADE 2014-04-11 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001057406 TERMINATED 1000000473558 MIAMI-DADE 2013-05-30 2023-06-07 $ 499.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000938531 TERMINATED 1000000441977 MIAMI-DADE 2013-05-17 2023-05-22 $ 4,726.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
Amendment 2020-11-05
Amendment 2020-05-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
Amendment 2018-05-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State