Search icon

MAGNUM OPUS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MAGNUM OPUS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNUM OPUS CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: P06000115332
FEI/EIN Number 205506190

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

Address: 170 Southern Oak Dr, Ponte Vedra, FL, 32081, US
Mail Address: 170 Southern Oak Dr, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADFORD ROGER G Agent 170 Southern Oak Dr, Ponte Vedra, FL, 32081
WADFORD ROGER G President 170 Southern Oak Dr, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 170 Southern Oak Dr, Ponte Vedra, FL 32081 -
REINSTATEMENT 2024-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 170 Southern Oak Dr, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2024-11-18 170 Southern Oak Dr, Ponte Vedra, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 WADFORD, ROGER G -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000513077 TERMINATED 1000000968057 ST JOHNS 2023-10-19 2043-10-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000049696 ACTIVE 1000000875257 ST JOHNS 2021-01-29 2031-02-03 $ 329.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2007-06-12
Domestic Profit 2006-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5896648304 2021-01-26 0491 PPS 178 Vista Grande Dr, Ponte Vedra Beach, FL, 32082-1754
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8832
Loan Approval Amount (current) 8832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-1754
Project Congressional District FL-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8885.48
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State