Search icon

MAG MOTORS III, INC. - Florida Company Profile

Company Details

Entity Name: MAG MOTORS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAG MOTORS III, 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: 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000055814
FEI/EIN Number 270521353

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

Address: 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483, US
Mail Address: 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MO5O65JDAC6C67 P09000055814 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Olenski, Scott R, 2001 South Federal Highway, Delray Beach, US-FL, US, 33483
Headquarters 2255 South Federal Highway, Delray Beach, US-FL, US, 33401

Registration details

Registration Date 2013-10-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P09000055814

Key Officers & Management

Name Role Address
GRIECO MICHAEL A President 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO MICHAEL A Director 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO MICHAEL A Vice President 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO DOMENIC R Secretary 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO ROBERT T Treasurer 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
GRIECO MICHAEAL A Director 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
PARETTI KENNETH LEsq. Agent SUNSTRUST INTERNATIONAL CENTER, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065392 GRIECO KIA EXPIRED 2012-06-29 2017-12-31 - 2255 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
G09000133481 DELRAY KIA EXPIRED 2009-07-10 2014-12-31 - 2255 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2020-06-29 PARETTI, KENNETH L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 SUNSTRUST INTERNATIONAL CENTER, 1 SE 3RD AVENUE, SUITE 1405, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000097624 LAPSED 50-2018-SC-022357 PALM BEACH COUNTY 2019-02-05 2024-02-13 $4,197.40 CHELSEA THOMAS, 1822 BANYAN CREEK CIRCLE N., BOYNTON BEACH, FL 33436

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State