Entity Name: | MAGNOLIA PALMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2005 (20 years ago) |
Date of dissolution: | 17 Nov 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 17 Nov 2009 (15 years ago) |
Document Number: | P05000036885 |
FEI/EIN Number | 731731159 |
Address: | 1206 LEE RD, ORLANDO, FL, 32810 |
Mail Address: | 1206 LEE RD, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOCK-GIANINI JOANNA | President | 3290 COUNTRYSIDE VIEW DRIVE, ST. CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-11-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-25 | 1206 LEE RD, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-25 | 1206 LEE RD, ORLANDO, FL 32810 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000231669 | TERMINATED | 1000000139781 | ORANGE | 2009-09-21 | 2030-02-16 | $ 10,026.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2009-11-30 |
Reg. Agent Resignation | 2009-07-06 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-05-16 |
ANNUAL REPORT | 2007-08-02 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-03-21 |
Domestic Profit | 2005-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State