Search icon

MAGNUM CONSTRUCTION AND A/C INC.

Company Details

Entity Name: MAGNUM CONSTRUCTION AND A/C INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: P01000019659
FEI/EIN Number 651087749
Mail Address: 101875 Overseas Highway, KEY LARGO, FL, 33037, US
Address: 101875 Overseas Highway, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ FELIX Agent 45 BONEFISH AVE, KEY LARGO, FL, 33037

President

Name Role Address
PEREZ FELIX A President 45 BONEFISH AVE, KEY LARGO, FL, 33037

Vice President

Name Role Address
Rios Yumari C Vice President 45 Bonefish Ave, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047521 MAGNUM CONSTRUCTION & AIR CONDITIONING INC. ACTIVE 2020-04-30 2025-12-31 No data 101875 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-16 101875 Overseas Highway, Key Largo, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 101875 Overseas Highway, Key Largo, FL 33037 No data
AMENDMENT 2012-03-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 45 BONEFISH AVE, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2010-02-13 PEREZ, FELIX No data
AMENDMENT 2009-06-09 No data No data
CANCEL ADM DISS/REV 2003-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State