Search icon

MAGER & GAFFNEY, P.A. - Florida Company Profile

Company Details

Entity Name: MAGER & GAFFNEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGER & GAFFNEY, P.A. 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: 09 Jan 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K56636
FEI/EIN Number 000000000

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

Address: C/O SCOTT MAGER, 500 EAST BROWARD BLVD. SUITE 1500, FORT LAUDERDALE, FL, 33394
Mail Address: C/O SCOTT MAGER, 500 EAST BROWARD BLVD. SUITE 1500, FORT LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGER, SCOTT Secretary 500 E. BROWARD BLVD.1500, FT. LAUDERDALE, FL
MAGER, SCOTT Vice President 500 E. BROWARD BLVD.1500, FT. LAUDERDALE, FL
GAFFNEY, GARY S. President 1650 SOUTHWEST 115TH AVE, DAVIE, FL
GAFFNEY, GARY S. Director 1650 SOUTHWEST 115TH AVE, DAVIE, FL
MAGER, SCOTT Treasurer 500 E. BROWARD BLVD.1500, FT. LAUDERDALE, FL
MAGER, SCOTT Director 500 E. BROWARD BLVD.1500, FT. LAUDERDALE, FL
MAGER, SCOTT Agent 500 EAST BROWARD BLVD, SUITE 1500, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State