Search icon

MAGNUM MANAGEMENT & PROPERTIES (US), INC. - Florida Company Profile

Company Details

Entity Name: MAGNUM MANAGEMENT & PROPERTIES (US), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNUM MANAGEMENT & PROPERTIES (US), 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000092976
FEI/EIN Number 274552173

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

Address: 921 16th Street West, Bradenton, FL, 34205, US
Mail Address: 921 16th Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYLES STEPHEN B Chief Executive Officer 921 16th Street West, Bradenton, FL, 34205
WRONA MICHELLE L Vice President 610 21ST STREET, BRADENTON, FL, 34205
MARTENFELD MARK Vice President 760 CORTEZ AVENUE, BELLEAIR BLUFFS, FL, 33770
SILVERMAN MARC A Agent 509 SOUTH M.L. K. JR. AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 921 16th Street West, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2013-05-01 921 16th Street West, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2012-02-18 SILVERMAN, MARC A -
REGISTERED AGENT ADDRESS CHANGED 2012-02-18 509 SOUTH M.L. K. JR. AVENUE, CLEARWATER, FL 33756 -
AMENDMENT 2011-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000782170 ACTIVE 1000000400694 PINELLAS 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-18
Amendment 2011-01-12
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State