Search icon

WHITE MAGNOLIA, INC.

Company Details

Entity Name: WHITE MAGNOLIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1998 (27 years ago)
Date of dissolution: 06 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2019 (5 years ago)
Document Number: P98000067601
FEI/EIN Number 59-3524681
Address: 1057 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080
Mail Address: 1057 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HOEVER, PATRICIA Agent 711 CAMELA TR, SAINT AUGUSTINE, FL 32086

President

Name Role Address
ABRAMS, MITZI President 709 CAMELIA TR, SAINT AUGUSTINE, FL 32086

Director

Name Role Address
ABRAMS, MITZI Director 709 CAMELIA TR, SAINT AUGUSTINE, FL 32086

Secretary

Name Role Address
ABRAMS, MITZI Secretary 709 CAMELIA TR, SAINT AUGUSTINE, FL 32086
HOEVER, PATRICIA Secretary 711 CAMELIA TR, ST AUGUSTINE, FL 32086

Vice President

Name Role Address
HOEVER, PATRICIA Vice President 711 CAMELIA TR, ST AUGUSTINE, FL 32086

Treasurer

Name Role Address
HOEVER, PATRICIA Treasurer 711 CAMELIA TR, ST AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 711 CAMELA TR, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-05 1057 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2002-05-05 1057 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State