Search icon

MAGGA PRODUCTS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MAGGA PRODUCTS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGGA PRODUCTS COMPANY, 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: 14 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P95000087277
FEI/EIN Number 593350758

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

Address: 1512 STATE AVE., SUITE A, HOLLY HILL, FL, 32117
Mail Address: 1512 STATE AVE., SUITE A, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAISINGH MARGARET President 1512 STATE AVENUE STE A, HOLLY HILL, FL, 32117
JAISINGH RYAN President 1512 STATE AVE., SUITE A, HOLLY HILL, FL, 32117
JAISINGH MARGARET Agent 1512 STATE AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1512 STATE AVENUE, SUITE A, HOLLY HILL, FL 32117 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-09-19 JAISINGH, MARGARET -
REINSTATEMENT 2000-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000747972 LAPSED 18-30398-CICI-32 7TH JUDICIAL CIRCUIT, VOLUSIA 2018-11-06 2023-11-14 $21,985.63 AEROTEK, INC., 7301 PARKWAY DRIVE, HANOVER, MD 21076
J13000865221 TERMINATED 1000000494270 VOLUSIA 2013-04-15 2033-05-03 $ 2,422.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347595746 0419700 2024-07-02 1512 STATE AVE. SUITE A, HOLLY HILL, FL, 32117
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2024-07-02
Emphasis L: HINOISE, P: HINOISE
Case Closed 2024-09-03
347215253 0419700 2024-01-11 1512 STATE AVE. SUITE A, HOLLY HILL, FL, 32117
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-01-11
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-01-18
340409630 0419700 2015-02-09 1512 STATE AVE. SUITE A, HOLLY HILL, FL, 32117
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-02-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State