Search icon

LAW OFFICES OF WALLACE C. MAGATHAN, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF WALLACE C. MAGATHAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF WALLACE C. MAGATHAN, P.A. 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: 02 Nov 2007 (18 years ago)
Date of dissolution: 10 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2020 (5 years ago)
Document Number: P07000120351
FEI/EIN Number 412259003

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

Address: 8265 SW 93rd Street, MIAMI, FL, 33156, US
Mail Address: 8265 SW 93rd Street, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGATHAN, III WALLACE C President 8265 SW 93rd Street, MIAMI, FL, 33156
MAGATHAN, III WALLACE C Agent 8265 SW 93rd Street, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8265 SW 93rd Street, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-29 8265 SW 93rd Street, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8265 SW 93rd Street, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-02-04 MAGATHAN, III, WALLACE C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State