Search icon

MAGNASERV ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: MAGNASERV ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2000 (25 years ago)
Date of dissolution: 06 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: P00000062717
FEI/EIN Number 651021242
Address: 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223, US
Mail Address: 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAGNASERV ENTERPRISES, INC., ALABAMA 000-317-324 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNASERV ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 651021424 2016-07-27 MAGNASERV ENTERPRISES INC 24
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 7722607085
Plan sponsor’s address 2862 SE MONROE STREET, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing LEN SPOONER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-27
Name of individual signing LEN SPOONER
Valid signature Filed with authorized/valid electronic signature
MAGNASERV ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 651021424 2018-07-31 MAGNASERV ENTERPRISES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 7722607085
Plan sponsor’s address 2862 SE MONROE STREET, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing SUE FIEGEL
Valid signature Filed with authorized/valid electronic signature
MAGNASERV ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 651021242 2014-07-08 MAGNASERV ENTERPRISES, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 7722607085
Plan sponsor’s DBA name SAME
Plan sponsor’s address 2862 SE MONROE STREET, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing LEN SPOONER
Valid signature Filed with authorized/valid electronic signature
MAGNASERV ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2012 651021242 2013-06-10 MAGNASERV ENTERPRISES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 7722607085
Plan sponsor’s address 2862 SE MONROE ST, STUART, FL, 349975932

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing MAGNASERV ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature
MAGNASERV ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2011 651021242 2012-07-26 MAGNASERV ENTERPRISES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423400
Sponsor’s telephone number 7722607085
Plan sponsor’s address 2862 SE MONROE ST, STUART, FL, 349975932

Plan administrator’s name and address

Administrator’s EIN 651021242
Plan administrator’s name MAGNASERV ENTERPRISES INC
Plan administrator’s address 2862 SE MONROE ST, STUART, FL, 349975932
Administrator’s telephone number 7722607085

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing MAGNASERV ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature
MAGNASERV ENTERPRISES, INC 401K PROFIT SHARING PLAN & TRUST 2010 651021242 2011-04-06 MAGNASERV ENTERPRISES, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7722834288
Plan sponsor’s mailing address 2862 SE MONROE ST, STUART, FL, 34997
Plan sponsor’s address 2862 SE MONROE ST, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 651021242
Plan administrator’s name MAGNASERV ENTERPRISES, INC
Plan administrator’s address 2862 SE MONROE ST, STUART, FL, 34997
Administrator’s telephone number 7722834288

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-06
Name of individual signing BARBARA LONG
Valid signature Filed with authorized/valid electronic signature
MAGNASERV ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2010 651021242 2011-06-22 MAGNASERV ENTERPRISES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 7722607085
Plan sponsor’s address 2862 S E MONROE ST, STUART, FL, 349970000

Plan administrator’s name and address

Administrator’s EIN 651021242
Plan administrator’s name MAGNASERV ENTERPRISES INC
Plan administrator’s address 2862 S E MONROE ST, STUART, FL, 349970000
Administrator’s telephone number 7722607085

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing MAGNASERV ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Rd, Plantation, FL, 33324

Vice President

Name Role Address
BERNSTEIN MICHAEL Vice President 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223

Director

Name Role Address
DIGIOVANNI JOHN Director 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223
LYTLE RICHARD Director 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223
BERNSTEIN MICHAEL Director 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223

President

Name Role Address
LYTLE RICHARD President 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223

Chief Executive Officer

Name Role Address
LYTLE RICHARD Chief Executive Officer 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223

Chief Financial Officer

Name Role Address
TICHY KAREN Chief Financial Officer 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223

Chief Operating Officer

Name Role Address
SPRINGER RICHARD Chief Operating Officer 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223

Secretary

Name Role Address
DIGIOVANNI JOHN Secretary 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223

Assistant Secretary

Name Role Address
OSPALIK ROBERT Assistant Secretary 6619 WEST WEST CALUMET RD, MIWAUKEE, WI, 53223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-08 CT CORPORATION SYSTEM No data
AMENDMENT 2017-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 6619 WEST WEST CALUMET RD, MIWAUKEE, WI 53223 No data
CHANGE OF MAILING ADDRESS 2017-12-08 6619 WEST WEST CALUMET RD, MIWAUKEE, WI 53223 No data
REINSTATEMENT 2017-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2001-02-05 No data No data
AMENDMENT 2000-08-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-06
ANNUAL REPORT 2018-01-24
Amendment 2017-12-08
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State