Entity Name: | MAGDALENE CLINICAL CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGDALENE CLINICAL 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: | 16 Feb 2015 (10 years ago) |
Document Number: | P15000015458 |
FEI/EIN Number |
47-3140411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13014 N DALE MABRY HWY, TAMPA, FL, 33618, US |
Mail Address: | 13014 N DALE MABRY HWY, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN ROGER A | President | 13014 N DALE MABRY HWY, TAMPA, FL, 33618 |
CARBONE CRAIG P | Director | 13014 N DALE MABRY HWY, TAMPA, FL, 33618 |
REPUBLIC REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-25 | REPUBLIC REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 13014 N DALE MABRY HWY, STE 154, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 13014 N DALE MABRY HWY, STE 154, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-10-25 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State