Search icon

MAGNET REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MAGNET REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNET REALTY, 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: 02 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: P15000013218
FEI/EIN Number 37-1776265

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

Address: 1680 SW Bayshore Blvd Suite, Port St Lucie, FL, 34984, US
Mail Address: 1718 SW Hampshire Ln, Port St Lucie, FL, 34953, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIS ASTON GEORGE JR President 1718 SW HAMPSHIRE LN, PORT ST. LUCIE, FL, 34953
MATTIS ASTON G Agent 1718 SW Hampshire Ln, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 1680 SW Bayshore Blvd Suite, 100, Port St Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2020-04-25 1680 SW Bayshore Blvd Suite, 100, Port St Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 1718 SW Hampshire Ln, Port St Lucie, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-26
Amendment 2020-12-01
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State