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 |
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 | - |
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 | - | - |
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