MAG SYSTEMS, INC. - Florida Company Profile

Entity Name: | MAG SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 1995 (31 years ago) |
Date of dissolution: | 26 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | P95000005720 |
FEI/EIN Number | 593312569 |
Address: | 4220 Glen Haven Ln., TAMPA, FL, 33618, US |
Mail Address: | 4220 Glen Haven Ln., TAMPA, FL, 33618, US |
ZIP code: | 33618 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAINSBURG MICHAEL | Vice President | 4220 Glen Haven Ln., TAMPA, FL, 33618 |
Gainsburg Theresa L | President | 4220 Glen Haven Ln., TAMPA, FL, 33618 |
REYNOLDS, E.A. BARBARA J | Agent | 5033 West Laurel Street, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 4220 Glen Haven Ln., TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 4220 Glen Haven Ln., TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 5033 West Laurel Street, Suite 200, TAMPA, FL 33607 | - |
REINSTATEMENT | 2001-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-01-21 | REYNOLDS, E.A., BARBARA J | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDALL NOLTING & STEPHANIE NOLTING VS MAG SYSTEMS, INC., ET AL. | 2D2012-2528 | 2012-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHANIE NOLTING |
Role | Appellant |
Status | Active |
Name | RANDALL NOLTING |
Role | Appellant |
Status | Active |
Name | MAG SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | JHADWARN, INC. |
Role | Appellee |
Status | Active |
Representations | R. JEFFREY STULL, ESQ. |
Name | DIRECT MEDIA SERVICE, INC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-11-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-11-07 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ for written opinion |
Docket Date | 2012-11-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ out of time objection |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-10-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ opposition to motion for written opinion |
On Behalf Of | JHADWARN, INC. |
Docket Date | 2012-10-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for written opinion |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-10-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-07-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ to file supp appendix |
Docket Date | 2012-07-05 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice ~ **STRICKEN**(see 07-11-12 ord) |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-06-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE SUPPLEMENTAL APPENDIX |
On Behalf Of | JHADWARN, INC. |
Docket Date | 2012-06-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief w/Appendix |
On Behalf Of | STEPHANIE NOLTING |
Docket Date | 2012-06-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief w/Appendix |
On Behalf Of | JHADWARN, INC. |
Docket Date | 2012-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ EMAILED |
On Behalf Of | STEPHANIE NOLTING |
Docket Date | 2012-05-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-05-16 |
Type | Order |
Subtype | Proceed per 9.130(a)(5) |
Description | proceed per 9.130(a)(5) - challenges |
Docket Date | 2012-05-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2012-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RANDALL NOLTING |
Docket Date | 2012-05-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State