Search icon

MAGNOLIA USA, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNOLIA USA, 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: 07 Dec 2012 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: P12000099892
FEI/EIN Number 36-4767640

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

Address: 12971 GARRIDAN AVE, Windermere, FL, 34786, US
Mail Address: P.O.BOX 451, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS ALFREDO E Director 12971 GARRIDAN AVE, windermere, FL, 34786
MARQUES NEVES MARIA PAULA Director 12971 GARRIDAN AVE, windermere, FL, 34786
ON TARGET BUSINESS SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 12971 GARRIDAN AVE, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-18 12971 GARRIDAN AVE, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-04-18 ON TARGET BUSINESS SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7021 GRAND NATIONAL DR, STE 100, ORLANDO, FL 32819 -
AMENDED AND RESTATEDARTICLES 2013-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State