Search icon

MAGNO CORP - Florida Company Profile

Company Details

Entity Name: MAGNO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNO CORP 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: 13 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P20000090791
FEI/EIN Number 38-4169723

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

Address: 1 Hopper Street, Utica, NY, 13501, US
Mail Address: 1 Hopper Street, Utica, NY, 13501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNO MICHAEL President 1 Hopper Street, Utica, NY, 13501
MAGNO MICHAEL Treasurer 1 Hopper Street, Utica, NY, 13501
MAGNO MICHAEL Secretary 1 Hopper Street, Utica, NY, 13501
MAGNO MICHAEL Director 1 Hopper Street, Utica, NY, 13501
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1 Hopper Street, Utica, NY 13501 -
CHANGE OF MAILING ADDRESS 2023-02-08 1 Hopper Street, Utica, NY 13501 -
REGISTERED AGENT NAME CHANGED 2023-02-08 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-02-08
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State