Search icon

GARDNER, BLACKLEY AND MAGA, INC. - Florida Company Profile

Company Details

Entity Name: GARDNER, BLACKLEY AND MAGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDNER, BLACKLEY AND MAGA, 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: 02 Nov 1998 (26 years ago)
Document Number: P98000092734
FEI/EIN Number 593541744

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

Address: 2818 CORTEZ ROAD, JACKSONVILLE, FL, 32246-3718, US
Mail Address: 2818 CORTEZ ROAD, JACKSONVILLE, FL, 32246-3718, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER WILLIAM R Director 2818 CORTEZ ROAD, JACKSONVILLE, FL, 322465356
GARDNER LYLE R Director 115 Adventure Trial, Cary, NC, 27513
GARDNER WILLIAM R Agent 2818 CORTER ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-11 GARDNER, WILLIAM RJR. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2818 CORTEZ ROAD, JACKSONVILLE, FL 32246-3718 -
CHANGE OF MAILING ADDRESS 2010-04-29 2818 CORTEZ ROAD, JACKSONVILLE, FL 32246-3718 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 2818 CORTER ROAD, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State