Search icon

SOUTHERN MAGNOLIA CORP.

Company Details

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

Agent

Name Role Address
JADASZEWSKI, ERIC STEPHEN Agent RT 3 BOX 156, LLOYD CREEK RD, MONTICELLO, FL 32344

President

Name Role Address
JADASZEWSKI, ERIC S. President RT 3 BOX 156, MONTICELLO, FL

Treasurer

Name Role Address
JADASZEWSKI, ERIC S. Treasurer RT 3 BOX 156, MONTICELLO, FL

Director

Name Role Address
JADASZEWSKI, ERIC S. Director RT 3 BOX 156, MONTICELLO, FL
JADASZEWSKI, JEANNINE R Director RT 3 BOX 156, MONTICELLO, FL

Vice President

Name Role Address
JADASZEWSKI, JEANNINE R Vice President RT 3 BOX 156, MONTICELLO, FL

Secretary

Name Role Address
JADASZEWSKI, JEANNINE R Secretary RT 3 BOX 156, MONTICELLO, FL

Events

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

Documents

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