Search icon

MAGNUM GLOBAL CORPORATION

Company Details

Entity Name: MAGNUM GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P14000045054
FEI/EIN Number 47-0995581
Address: 4309 W Pearl Ave, TAMPA, FL, 33611, US
Mail Address: 4309 W Pearl Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez Gregory Agent 4309 W Pearl Ave, Tampa, FL, 33611

Director

Name Role Address
GOMEZ-CORNEJO GREGORY Director 17119 Equestrian Trl, Odessa, FL, 33556
GOMEZ-CORNEJO MARIE Director 17119 Equestrian Trl, Odessa, FL, 33556

President

Name Role Address
GOMEZ-CORNEJO GREGORY President 17119 Equestrian Trl, Odessa, FL, 33556

Secretary

Name Role Address
GOMEZ-CORNEJO GREGORY Secretary 17119 Equestrian Trl, Odessa, FL, 33556

Treasurer

Name Role Address
GOMEZ-CORNEJO GREGORY Treasurer 17119 Equestrian Trl, Odessa, FL, 33556

Vice President

Name Role Address
GOMEZ-CORNEJO MARIE Vice President 17119 Equestrian Trl, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138388 AMERICAN GENERAL CONTRACTING EXPIRED 2016-12-23 2021-12-31 No data 4309 W PEARL AVE, SUITE J, TAMPA, FL, 33611
G14000075248 AMERICAN SLIDING DOOR REPAIR & INSTALLATION, AMERICAN GENERAL CONTRACTING EXPIRED 2014-07-21 2019-12-31 No data 4309 W PEARL AVE, STE J, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 4309 W Pearl Ave, Ste J, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2015-04-08 4309 W Pearl Ave, Ste J, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2015-04-08 Gomez, Gregory No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 4309 W Pearl Ave, Ste J, Tampa, FL 33611 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-08
Domestic Profit 2014-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State