Entity Name: | MAGNOLIA NEW HOMES AND RENOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGNOLIA NEW HOMES AND RENOVATIONS, 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: | 04 May 1988 (37 years ago) |
Document Number: | M79294 |
FEI/EIN Number |
592886840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 MOBILE HWY., SUITE 7, PENSACOLA, FL, 32506, US |
Mail Address: | 5000 MOBILE HWY., SUITE 7, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING, EDWARD P. | Agent | 719 SOUTH PALAFOX ST., PENSACOLA, FL, 32502 |
LIECHTY DARRELL | President | 5000 MOBILE HWY., PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-03 | 719 SOUTH PALAFOX ST., PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-12 | 5000 MOBILE HWY., SUITE 7, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 1995-04-12 | 5000 MOBILE HWY., SUITE 7, PENSACOLA, FL 32506 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State