Search icon

MAGNOLIA REAL ESTATE OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA REAL ESTATE OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNOLIA REAL ESTATE OF ORLANDO, 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: 31 Mar 2000 (25 years ago)
Date of dissolution: 20 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P00000034902
FEI/EIN Number 593638679

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

Address: 222 W. COMSTOCK AVENUE, SUITE 201, WINTER PARK, FL, 32789
Mail Address: PO BOX 2173, WINTER PARK, FL, 32790-2173
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JAMES E President P.O. BOX 2073, WINTER PARK, FL, 32790
COOPER JAMES E Agent 1080 KEYES AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 222 W. COMSTOCK AVENUE, SUITE 201, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1080 KEYES AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2001-02-28 222 W. COMSTOCK AVENUE, SUITE 201, WINTER PARK, FL 32789 -

Documents

Name Date
Voluntary Dissolution 2010-05-20
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State