Search icon

THE MAGNOLIA CORPORATION OF LAKE COUNTY - Florida Company Profile

Company Details

Entity Name: THE MAGNOLIA CORPORATION OF LAKE COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MAGNOLIA CORPORATION OF LAKE COUNTY 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: 10 May 1996 (29 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: P96000040405
FEI/EIN Number 593376853

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

Address: 101 S 11TH ST, LEESBURG, FL, 34748, US
Mail Address: 8110 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34788, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISMAIL ISMAIL A Chief Financial Officer 8110 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34788
PUGLIA JACQUELYN E Agent 1516 ISLAND GREEN DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-22 - -
CHANGE OF MAILING ADDRESS 2012-04-25 101 S 11TH ST, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 101 S 11TH ST, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 1516 ISLAND GREEN DRIVE, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 1997-05-09 PUGLIA, JACQUELYN E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State