Search icon

MAGNOLIA REALTY INC. - Florida Company Profile

Company Details

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

MAGNOLIA REALTY 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: 02 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000073305
FEI/EIN Number 412103126

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

Address: 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823
Mail Address: 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY JAMES M President 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823
SPIVEY JAMES M Treasurer 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823
SPIVEY JAMES M Director 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823
SPIVEY RODNEY S Vice President 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823
SPIVEY RODNEY S Secretary 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823
SPIVEY RODNEY S Director 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823
SPIVEY JAMES Agent 522 MAGNOLIA AVENUE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-02-11 - -

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-23
Amendment 2011-02-11
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State