Entity Name: | CROWN MAGNOLIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROWN MAGNOLIA, 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: |
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: | 21 Jan 1988 (37 years ago) |
Document Number: | K12483 |
FEI/EIN Number |
592868784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 IRMA AVE, ORLANDO, FL, 32803, US |
Mail Address: | 559 e. lake sue av., winter park, FL, 32789, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hsu Chu-Tzu | Director | 559 E LAKE SUE AVENUE, WINTER PARK, FL, 32789 |
Hsu Jin-Hsiao | Director | 559 E LAKE SUE AVENUE, WINTER PARK, FL, 32789 |
Hsu Chu-Tzu | Agent | 559 E. LAKE SUE AV., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-02 | 820 IRMA AVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | Hsu, Chu-Tzu | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 559 E. LAKE SUE AV., WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-11 | 820 IRMA AVE, ORLANDO, FL 32803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State