MAGNUM COATINGS INC. - Florida Company Profile

Entity Name: | MAGNUM COATINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000111118 |
FEI/EIN Number | 263947930 |
Address: | 802 LUMSDEN RESERVE DRIVE, BRANDON, FL, 33511, US |
Mail Address: | 802 Lumsden Reserve Driv, Brandon, FL, 33511, US |
ZIP code: | 33511 |
City: | Brandon |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON ERIC T | President | 802 Lumsden Reserve Drive, Brandon, FL, 33511 |
GORDON ERIC T | Director | 802 Lumsden Reserve Drive, Brandon, FL, 33511 |
GORDON ERIC T | Agent | 802 Lumsden Reserve Drive, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069330 | BYDAND | EXPIRED | 2013-07-10 | 2018-12-31 | - | 12711 KINGS LAKE DRIVE, GIBSONTON, FL, 33534 |
G12000082176 | M. C. PROFESSIONAL CONSTRUCTION | EXPIRED | 2012-08-20 | 2017-12-31 | - | 12711 KINGS LAKE DRIVE, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-23 | 802 LUMSDEN RESERVE DRIVE, BRANDON, FL 33511 | - |
AMENDMENT | 2015-11-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 802 Lumsden Reserve Drive, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-02 | 802 LUMSDEN RESERVE DRIVE, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | GORDON, ERIC T | - |
REINSTATEMENT | 2010-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000221358 | LAPSED | 17 CA 11290 T | HILLSBOROUGH CO | 2018-03-21 | 2023-06-07 | $57,032.82 | FLORIDA PAINTS & COATINGS, LLC, 3521 ALL AMERICAN BLVD, ORLANDO, FLORIDA 32810 |
J18000173526 | LAPSED | 17-012-D3 | LEON | 2018-02-27 | 2023-05-01 | $36,637.74 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000094664 | LAPSED | 8:16 CV 3227 T 35AEP | US DIS CT. MID DIS. OF FL. | 2018-01-11 | 2023-03-05 | $5727.50 | BRIAN DE LEON, 9910 BALAYE RUN DRIVE,. APT.301, TAMPA, FLORIDA 33619 |
J17000677171 | LAPSED | 2017-CA-4752 | CIR. CT, 13TH CIR HILLSBOROUGH | 2017-11-27 | 2022-12-14 | $361,508.36 | LIVE OAK CONTRACTING, LLC, 118 W. ADAMS STREET, 1000, JACKSONVILLE, FLORIDA 32202 |
J17000392490 | LAPSED | 8:16-CV-3227-T-35AEP | US DIST CT MIDDLE DIST FL | 2017-05-26 | 2022-07-24 | $4,361.66 | BRIAN DE LEON, 9910 BALAYE RUN DR., APT. 301, TAMPA, FL 33619 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-22 |
Off/Dir Resignation | 2016-07-15 |
ANNUAL REPORT | 2016-04-23 |
Amendment | 2015-11-05 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-02 |
REINSTATEMENT | 2010-03-07 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State