Search icon

MAGNOLIA ROW, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA ROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Sep 1997 (28 years ago)
Date of dissolution: 25 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2005 (20 years ago)
Document Number: N97000005306
FEI/EIN Number 593470206

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

Address: 2762 POST STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 1178 6TH AVE N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR SHERYL Treasurer 127 17TH AVE., N, JACKSONVILLE BEACH, FL, 32250
SINCLAIR SHERYL Director 127 17TH AVE., N, JACKSONVILLE BEACH, FL, 32250
KING JEANNE Director 2530 SHELBY CREEK ROAD, WEST, JACKSONVILLE, FL, 32221
HUDSON SANDRA L Director 1178 6TH AVE N, JACKSONVILLE BEACH, FL, 32250
HUDSON SANDRA L Vice President 1178 6TH AVE N, JACKSONVILLE BEACH, FL, 32250
FITZPATRICK VICKI Secretary 1178 6TH AVE. N., JACKSONVILLE BEACH, FL, 32250
FITZPATRICK VICKI Director 1178 6TH AVE. N., JACKSONVILLE BEACH, FL, 32250
SINCLAIR CHERYL Agent 127 17TH AVE., N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 127 17TH AVE., N, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2002-02-06 SINCLAIR, CHERYL -
CHANGE OF MAILING ADDRESS 1999-02-23 2762 POST STREET, JACKSONVILLE, FL 32205 -
AMENDMENT 1998-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-17 2762 POST STREET, JACKSONVILLE, FL 32205 -

Documents

Name Date
Voluntary Dissolution 2005-07-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-02-23
Amendment 1998-04-07
ANNUAL REPORT 1998-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State