Search icon

NANCY MAGNER, P.A. - Florida Company Profile

Company Details

Entity Name: NANCY MAGNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY MAGNER, P.A. 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: 08 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000022316
FEI/EIN Number 650651869

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

Address: 883 NW SPRUCE RIDGE DRIVE, STUART, FL, 34994
Mail Address: 883 NW SPRUCE RIDGE DRIVE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNER NANCY President 883 NW SPRUCE RIDGE DR., STUART, FL, 34994
SIEGEL STEPHEN P Agent 7411 MIAMI LAKES DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 883 NW SPRUCE RIDGE DRIVE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2004-04-13 883 NW SPRUCE RIDGE DRIVE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1999-02-22 SIEGEL, STEPHEN PA -
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 7411 MIAMI LAKES DR, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State