Search icon

SOUTHERN MAGNOLIA CONSULTING, INC. - Florida Company Profile

Company Details

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

SOUTHERN MAGNOLIA CONSULTING, 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: 20 Jan 2015 (10 years ago)
Document Number: P15000005823
FEI/EIN Number 47-2774432

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

Address: 710 Mojave Trail, Maitland, FL, 32751, US
Mail Address: 710 Mojave Trail, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREISSER ALEXIS M President 420 Arapaho Trail, Maitland, FL, 32751
PREISSER ALEXIS M Agent 420 Arapaho Trail, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 710 Mojave Trail, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 710 Mojave Trail, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-12-26 710 Mojave Trail, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 420 Arapaho Trail, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-01-24 420 Arapaho Trail, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 420 Arapaho Trail, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State