Entity Name: | SOUTHERN MAGNOLIA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jul 1987 (38 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | J86046 |
FEI/EIN Number | 59-2839438 |
Address: | RT 3 BOX 156, LLYOD CREEK RD, MONTICELLO, FL 32344 |
Mail Address: | RT 3 BOX 156, LLYOD CREEK RD, MONTICELLO, FL 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JADASZEWSKI, ERIC STEPHEN | Agent | RT 3 BOX 156, LLOYD CREEK RD, MONTICELLO, FL 32344 |
Name | Role | Address |
---|---|---|
JADASZEWSKI, ERIC S. | President | RT 3 BOX 156, MONTICELLO, FL |
Name | Role | Address |
---|---|---|
JADASZEWSKI, ERIC S. | Treasurer | RT 3 BOX 156, MONTICELLO, FL |
Name | Role | Address |
---|---|---|
JADASZEWSKI, ERIC S. | Director | RT 3 BOX 156, MONTICELLO, FL |
JADASZEWSKI, JEANNINE R | Director | RT 3 BOX 156, MONTICELLO, FL |
Name | Role | Address |
---|---|---|
JADASZEWSKI, JEANNINE R | Vice President | RT 3 BOX 156, MONTICELLO, FL |
Name | Role | Address |
---|---|---|
JADASZEWSKI, JEANNINE R | Secretary | RT 3 BOX 156, MONTICELLO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-19 | RT 3 BOX 156, LLYOD CREEK RD, MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 1989-07-19 | RT 3 BOX 156, LLYOD CREEK RD, MONTICELLO, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-07-19 | RT 3 BOX 156, LLOYD CREEK RD, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State