Search icon

MAGELLAN REALTY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MAGELLAN REALTY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGELLAN REALTY INTERNATIONAL, 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: 26 Oct 2006 (18 years ago)
Document Number: P06000136027
FEI/EIN Number 680637667

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

Address: 4408 RIVER OVERLOOK DR, VALRICO, FL, 33596, US
Mail Address: 4408 RIVER OVERLOOK DR, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIP GEORGE P President 4408 RIVER OVERLOOK DR, VALRICO, FL, 33596
PHILIP ANILA G Vice President 4408 RIVER OVERLOOK DR, VALRICO, FL, 33596
PHILIP GEORGE Agent 4408 RIVER OVERLOOK DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-22 PHILIP, GEORGE -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 4408 RIVER OVERLOOK DR, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-05-01 4408 RIVER OVERLOOK DR, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 4408 RIVER OVERLOOK DR, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State