Entity Name: | MAGNOLIA SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | P05000119466 |
FEI/EIN Number | 203371928 |
Address: | 1324 Seven Springs Blvd, New Port Richey, FL, 34655, US |
Mail Address: | 1324 Seven Springs Blvd, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURDOCH ROBERT A | Agent | 1324 Seven Springs Blvd, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
MURDOCH ROBERT A | President | PO BOX 794, NEW PORT RICHEY, FL, 34656 |
Name | Role | Address |
---|---|---|
MURDOCH CHRISTY L | Treasurer | PO BOX 794, NEW PORT RICHEY, FL, 34656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1324 Seven Springs Blvd, Suite 183, New Port Richey, FL 34655 | No data |
NAME CHANGE AMENDMENT | 2019-04-01 | MAGNOLIA SYSTEMS, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 1324 Seven Springs Blvd, Suite 183, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 1324 Seven Springs Blvd, Suite 183, New Port Richey, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
Name Change | 2019-04-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State