Search icon

MAGACOL, INC. - Florida Company Profile

Company Details

Entity Name: MAGACOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGACOL, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000010172
Address: 1446 HAYES STREET, APT. 1, HOLLYWOOD, FL, 33020
Mail Address: 1446 HAYES STREET, APT. 1, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYDIA G. DE MALDONADO Director 1446 HAYES STREET #1, HOLLYWOOD, FL, 33020
MALDONADO ANGEL C Agent 1446 HAYES STREET, HOLLYWOOD, FL, 33020
MALDONADO ANGEL C President 1446 HAYES STREET #1, HOLLYWOOD, FL, 33020
MALDONADO ANGEL C Director 1446 HAYES STREET #1, HOLLYWOOD, FL, 33020
NYDIA G. DE MALDONADO Vice President 1446 HAYES STREET #1, HOLLYWOOD, FL, 33020
MALDONADO NAYIBE Director 1446 HAYES STREET #1, HOLLYWOOD, FL, 33020
MALDONADO JORGE Director 1446 HAYES STREET #1, HOLLYWOOD, FL, 33020
MALDONADO DELMA E Director 1446 HAYES STREET #1, HOLLYWOOD, FL, 33020
MALDONADO CARMEN C Director 1446 HAYES STREET #1, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Domestic Profit 2005-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State