Entity Name: | MAGNA AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGNA AUTO SALES, 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: | 07 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2011 (14 years ago) |
Document Number: | P93000002481 |
FEI/EIN Number |
593159653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2272 US HIGHWAY 1, MIMS, FL, 32754, US |
Mail Address: | 2272 US HIGHWAY 1, MIMS, FL, 32754, US |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGNA MICHAEL D | President | 3520 NICKLAUS DR, TITUSVILLE, FL, 32780 |
MAGNA MICHAEL D | Agent | 3520 NICKLAUS DR, TITUSVILLE, FL, 32780 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000101764 | SPACE COAST SHUTTLE SERVICE | EXPIRED | 2011-10-17 | 2016-12-31 | - | 1325 S HOPKINS AVE, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2272 US HIGHWAY 1, MIMS, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2272 US HIGHWAY 1, MIMS, FL 32754 | - |
REINSTATEMENT | 2011-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-18 | MAGNA, MICHAEL DPRES,VP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State