Search icon

MAGNATEK CORP. - Florida Company Profile

Company Details

Entity Name: MAGNATEK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNATEK CORP. 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: 05 May 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000035405
FEI/EIN Number 650579596

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

Address: 2933 BOGOTA AVE., COOPER CITY, FL, 33026
Mail Address: 2933 BOGOTA AVE., COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKIZON BRUCE E President 2933 BOGOTA AVE., COOPER CITY, FL, 33026
MARKIZON BRUCE E Secretary 2933 BOGOTA AVE., COOPER CITY, FL, 33026
MARKIZON BRUCE E Treasurer 2933 BOGOTA AVE., COOPER CITY, FL, 33026
MARKIZON BRUCE E Director 2933 BOGOTA AVE., COOPER CITY, FL, 33026
MARKIZON BRUCE E Agent 2933 BOGOTA AVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-02-19 MARKIZON, BRUCE E -
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 2933 BOGOTA AVE, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State