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