Entity Name: | J.T. MACGILL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.T. MACGILL 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: | 15 Nov 1996 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P96000094832 |
FEI/EIN Number |
593431960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 922 Magnolia Ave, Auburndale, FL, 33823, US |
Mail Address: | 922 Magnolia Ave, Auburndale, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISINGER ANNE W | President | 922 Magnolia Ave, Auburndale, FL, 33823 |
EISINGER ANNE W | Agent | 922 Magnolia Ave, Auburndale, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 922 Magnolia Ave, Auburndale, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 922 Magnolia Ave, Auburndale, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 922 Magnolia Ave, Auburndale, FL 33823 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | EISINGER, ANNE W | - |
REINSTATEMENT | 2009-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-12 |
Off/Dir Resignation | 2013-11-12 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State