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 |
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 | - |
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 | - | - |
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