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 |
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 |
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. | - |
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 |
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