Search icon

MAGNOLIA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNOLIA HOMES, 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: 13 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000068089
FEI/EIN Number 593658240

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

Address: 12543 HERBLORE DR, JACKSONVILLE, FL, 32225
Mail Address: 12543 HERBLORE DR, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILE BENJAMIN P President 12543 HERBLORE DR, JACKSONVILLE, FL, 32225
Basile Rene' L Vice President 12543 HERBLORE DR, JACKSONVILLE, FL, 32225
BASILE BENJAMIN P Agent 12543 HERBLORE DR., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 12543 HERBLORE DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2011-04-27 12543 HERBLORE DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 12543 HERBLORE DR., JACKSONVILLE, FL 32225 -
AMENDMENT 2010-10-20 - -
REGISTERED AGENT NAME CHANGED 2010-10-20 BASILE, BENJAMIN P -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-19
Off/Dir Resignation 2011-08-12

Date of last update: 03 May 2025

Sources: Florida Department of State