Entity Name: | MAGRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGRE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2003 (21 years ago) |
Document Number: | P02000011527 |
FEI/EIN Number |
030385880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 STONEPOST RD., LONGWOOD, FL, 32779 |
Mail Address: | 140 Stone Poat Rd, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZER JEFFREY | President | 140 STONEPOST RD., LONGWOOD, FL, 32779 |
GREENWALT RITA | Vice President | 140 STONEPOST RD., LONGWOOD, FL, 32779 |
MAZER JEFFREY | Agent | 140 STONEPOST RD., LONGWOOD, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000037924 | CRAZY MEGHANS CAR SALES | EXPIRED | 2013-04-19 | 2018-12-31 | - | 140 STONE POST RD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-08 | 140 STONEPOST RD., LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2003-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State