Search icon

MAGLIO ENTERPRISES, INC.

Company Details

Entity Name: MAGLIO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000137156
FEI/EIN Number 20-0429101
Address: 370 E. GLASSBORO CT., BLDG 20 APT. 1B, HERNANDO, FL 34442
Mail Address: 370 E. GLASSBORO CT., BLDG 20 APT. 1B, HERNANDO, FL 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SERRA, ED CPA Agent 3384 E GULF TO LAKE HIGHWAY, INVERNESS, FL 34453

President

Name Role Address
MAGLIO, DENNIS E President 370 E GLASSBORO CT. BLDG.20 APT. 1B, HERNANDO, FL 34442

Secretary

Name Role Address
MAGLIO, DENNIS E Secretary 370 E GLASSBORO CT. BLDG.20 APT. 1B, HERNANDO, FL 34442

Director

Name Role Address
MAGLIO, DENNIS E Director 370 E GLASSBORO CT. BLDG.20 APT. 1B, HERNANDO, FL 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 370 E. GLASSBORO CT., BLDG 20 APT. 1B, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2009-03-30 370 E. GLASSBORO CT., BLDG 20 APT. 1B, HERNANDO, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2007-02-06 SERRA, ED CPA No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 3384 E GULF TO LAKE HIGHWAY, INVERNESS, FL 34453 No data

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-11-21

Date of last update: 30 Jan 2025

Sources: Florida Department of State