Search icon

MAGNUM TWO, INC. - Florida Company Profile

Company Details

Entity Name: MAGNUM TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNUM TWO, 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: 26 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000043044
FEI/EIN Number 650582759

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

Address: 13366 48 TRAIL S, DELRAY BEACH, FL, 33445, US
Mail Address: 13366 48 TRAIL S, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS ROBERT D President 13366 48 TRAIL SOUTH, DELRAY BEACH, FL, 33445
WELLS ROBERT D Agent 13366 48 TRAIL SOUTH, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2000-07-03 MAGNUM TWO, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 13366 48 TRAIL S, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 1998-04-27 13366 48 TRAIL S, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 13366 48 TRAIL SOUTH, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State