Search icon

MAGELLAN REMODELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAGELLAN REMODELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGELLAN REMODELING SERVICES, 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: 10 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: P09000022064
FEI/EIN Number 320278484

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

Mail Address: 108 ROSE AVE, FRUITLAND PARK, FL, 34731, US
Address: 9140 N. US Hwy 301, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHACKLES JOHN E President 108 ROSE AVE, FRUITLAND PARK, FL, 34731
SHACKLES JOHN E Treasurer 108 ROSE AVE, FRUITLAND PARK, FL, 34731
BEDGOOD JON Vice President 3891 SAILFISH AVENUE, FRUITLAND PARK, FL, 34731
BEDGOOD ANGELA Vice President 3891 SAILFISH AVENUE, FRUITLAND PARK, FL, 34731
SHACKLES JOHN E Agent 108 ROSE AVE, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144447 PERGOLA KINGS ACTIVE 2020-11-10 2025-12-31 - 108 ROSE AVENUE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-23 - -
AMENDMENT 2021-10-12 - -
CHANGE OF MAILING ADDRESS 2020-03-24 9140 N. US Hwy 301, WILDWOOD, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 108 ROSE AVE, FRUITLAND PARK, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 9140 N. US Hwy 301, WILDWOOD, FL 34785 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-03
Amendment 2022-05-23
ANNUAL REPORT 2022-01-17
Amendment 2021-10-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191867103 2020-04-13 0491 PPP 9140 N US HWY 301, WILDWOOD, FL, 34785-8768
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-8768
Project Congressional District FL-11
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16643.75
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State