Search icon

MAGALSKI CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MAGALSKI CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGALSKI CONTRACTING, 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: 23 Oct 1997 (28 years ago)
Document Number: P97000091118
FEI/EIN Number 593474278

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

Address: 613 S. 12TH STREET, LEESBURG, FL, 34748
Mail Address: 613 S. 12TH STREET, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGALSKI JAMES Secretary 613 S. 12TH STREET, LEESBURG, FL, 34748
MAGALSKI JAMES Treasurer 613 S. 12TH STREET, LEESBURG, FL, 34748
MAGALSKI JAMES President 613 S. 12TH STREET, LEESBURG, FL, 34748
MAGALSKI JAMES Director 613 S. 12TH STREET, LEESBURG, FL, 34748
MAGALSKI JAMES H Agent 613 S. 12TH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 613 S. 12TH STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 1999-04-21 613 S. 12TH STREET, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 613 S. 12TH STREET, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State