Search icon

MAGNA CAPITAL MORTGAGE CORPORATION

Company Details

Entity Name: MAGNA CAPITAL MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000085330
FEI/EIN Number 65-0787847
Address: 280 14TH AVE. NW, NAPLES, FL 34120
Mail Address: 15275 COLLIER BLVD. #201/#307, NAPLES, FL 34119
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LUAT JACKSON, CORINNA Agent 15275 COLLIER BLVD., #201/307, NAPLES, FL 34119

President

Name Role Address
JACKSON, ARNOLD H President 280 14TH AVENUE NW, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 15275 COLLIER BLVD., #201/307, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-14 280 14TH AVE. NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2006-07-14 280 14TH AVE. NW, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2003-02-10 LUAT JACKSON, CORINNA No data
NAME CHANGE AMENDMENT 1997-10-09 MAGNA CAPITAL MORTGAGE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000586052 ACTIVE 1000000225135 COLLIER 2011-07-12 2031-09-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-02-09
Reg. Agent Change 2000-08-28
ANNUAL REPORT 2000-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State