Entity Name: | MAGNUM TEKNOLOGIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGNUM TEKNOLOGIES CORP. 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: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000081733 |
FEI/EIN Number |
760702323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13529 S.W 62 STREET, APT #3, MIAMI, FL, 33183 |
Mail Address: | 13529 S.W 62 STREET, APT #3, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOMBINO ANTONIO | President | 13529 S.W. 62 STREET, MIAMI, FL, 33183 |
BOMBINO ANTONIO | Agent | 13529 S.W. 62 STREET, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-17 | 13529 S.W 62 STREET, APT #3, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2008-03-17 | 13529 S.W 62 STREET, APT #3, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | 13529 S.W. 62 STREET, APT #3, MIAMI, FL 33183 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2004-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001146330 | ACTIVE | 1000000115252 | 26799 4937 | 2009-03-24 | 2029-04-15 | $ 160.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09001146348 | ACTIVE | 1000000115268 | 26797 4964 | 2009-03-23 | 2029-04-15 | $ 3,727.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J06000073432 | LAPSED | 06-01744-CC23-1 | MIAMI-DADE COUNTY COURT | 2006-03-29 | 2011-04-10 | $9,880.54 | BATTERY USA INC, 1840 S COMBEE ROAD, LAKELAND, FL 33801 |
J05000188166 | LAPSED | 05-16350 CA 03 | MIAMI-DADE COUNTY | 2005-11-28 | 2010-12-12 | $32265.97 | TRIPP MANUFACTURING COMPANY, 1111 WEST 35 STREET, CHICAGO, IL 60609 |
Name | Date |
---|---|
REINSTATEMENT | 2008-03-17 |
REINSTATEMENT | 2006-10-03 |
ANNUAL REPORT | 2005-05-03 |
Amendment | 2004-09-24 |
ANNUAL REPORT | 2004-07-19 |
ANNUAL REPORT | 2003-07-11 |
Domestic Profit | 2002-07-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State