Search icon

MAGER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MAGER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGER CONSTRUCTION, 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: 04 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P92000009393
FEI/EIN Number 650381206

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

Address: 4597 SW RIVER'S END WAY, PALM CITY, FL, 34990, US
Mail Address: 4597 SW RIVER'S END WAY, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGER TERRENCE J President 4597 RIVERS END WAY, PALM CITY, FL, 34990
MAGER JOANNE Agent 4597 SW RIVER'S END WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 4597 SW RIVER'S END WAY, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-10-16 4597 SW RIVER'S END WAY, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-14 MAGER, JOANNE -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 4597 SW RIVER'S END WAY, PALM CITY, FL 34990 -
NAME CHANGE AMENDMENT 1997-10-24 MAGER CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000502302 ACTIVE 656097/2018 SUPREME COURT OF NEW YORK 2021-02-09 2028-10-23 $$42,492.37 KAPITUS SERVICING, INC. F/K/A COLONIAL FUNDING NETWORK,, 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036
J19000432144 LAPSED 502019CA003733XXXXMBAA FIFTEENTH JUDICIAL CIRCUIT 2019-06-25 2024-06-26 $19,546.46 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J17000478109 TERMINATED 1000000753473 MARTIN 2017-08-11 2027-08-16 $ 469.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15001013933 LAPSED 15000948CAAXMX MARTIN COUNTY CIRCUIT COURT 2015-11-16 2020-11-30 $22,970.33 ALLIED BUILDING PRODUCTS CORP., 15 EAST UNION AVENUE, EAST RUTHERFORD, NJ, 07073
J08900000957 INACTIVE WITH A SECOND NOTICE FILED 06-1932-SC MARTIN CTY 2007-03-01 2013-10-22 $2869.35 KIMN CHARTIER, 2500 SE FOX LANE, STUART, FL 34996

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State