Search icon

MAGNOLIA BAY PLANTATION & RESORT, INC. - Florida Company Profile

Company Details

Entity Name: MAGNOLIA BAY PLANTATION & RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNOLIA BAY PLANTATION & RESORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000020838
FEI/EIN Number 593305097

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

Address: TARTARUGA CREEK GOLF & VILLAGE, GREENVILLE, FL, 32331
Mail Address: RT 2 BOX 121-C, GREENVILLE, FL, 32331
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVANZINI ANDREA Director RT 2 BOX 121-M, GREENVILLE, FL, 32331
DUCHEMIN CLAIRE A Agent 3845-1 KILLEARN CT., TALLAHASSEE, FL, 32308
ARNOLD DAVID Director RT 2 BOX 121-C, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 TARTARUGA CREEK GOLF & VILLAGE, GREENVILLE, FL 32331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-08-13 DUCHEMIN, CLAIRE A -
REGISTERED AGENT ADDRESS CHANGED 1997-08-13 3845-1 KILLEARN CT., TALLAHASSEE, FL 32308 -

Documents

Name Date
REG. AGENT CHANGE 1997-08-13
REG. AGENT RESIGNATION 1997-06-13
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State