Search icon

MAGEE'S WEST COAST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAGEE'S WEST COAST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGEE'S WEST COAST SERVICES, 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 12 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2020 (5 years ago)
Document Number: P03000122206
FEI/EIN Number 200353455

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

Address: 1911 MARBETH STREET, SARASOTA, FL, 34231
Mail Address: 1911 MARBETH STREET, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGEE BRIAN President 1911 MARBETH STREET, SARASOTA, FL, 34231
MAGEE CHRIS Vice President 1911 MARBETH STREET, SARASOTA, FL, 34231
MAGEE BRIAN Agent 1911 MARBETH STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 1911 MARBETH STREET, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2006-07-10 1911 MARBETH STREET, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 1911 MARBETH STREET, SARASOTA, FL 34231 -
AMENDMENT 2005-06-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State