Search icon

MAGNOLIA INDUSTRIES, INC. - Florida Company Profile

Company Details

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

MAGNOLIA INDUSTRIES, 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: 14 Feb 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L51171
FEI/EIN Number 592994708

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

Address: 6710 RUBENS CT, ORLANDO, FL, 32818
Mail Address: 6710 RUBENS CT, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT R E President 6710 RUBENS CT, ORLANDO, FL, 32818
GARCIA MUSAH CONNIE Agent 6710 RUBENS CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 6710 RUBENS CT, ORLANDO, FL 32818 -
REINSTATEMENT 2014-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 6710 RUBENS CT, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2014-08-26 6710 RUBENS CT, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2014-08-26 GARCIA MUSAH, CONNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-06-18 - -
AMENDMENT 2011-10-27 - -
CANCEL ADM DISS/REV 2009-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001062831 TERMINATED 1000000695248 SEMINOLE 2015-09-29 2035-12-04 $ 4,176.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000225622 LAPSED 18TH JUD CIR. SEMINOLE CO. 2014-02-17 2019-02-24 $18,099.95 TOWNSTEEL, INC, A CALIFORNIA CORPORATION, 707 N BARRANCA AVE. BLDG 6, CONVINA, CA 91723
J13000859562 ACTIVE 1000000488393 SEMINOLE 2013-04-16 2033-05-03 $ 3,502.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2014-08-26
ANNUAL REPORT 2012-07-12
Amendment 2012-06-18
Amendment 2011-10-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-11-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State