Search icon

MAGNA'S - A FULL BODY SALON INC. - Florida Company Profile

Company Details

Entity Name: MAGNA'S - A FULL BODY SALON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNA'S - A FULL BODY SALON 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: 05 Feb 1999 (26 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P99000014614
FEI/EIN Number 593561885

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

Address: 103 CENTRE STREET, AMELIA ISLAND, FL, 32034
Mail Address: 103 CENTRE STREET, AMELIA ISLAND, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES R. THOMAS Director 96099 OYSTER BAY DR., FERNANDINA BCH, FL, 32034
LUSK STACYE Vice President 96099 Oyster Bay Drive, FERNANDINA BEACH, FL, 32034
HUGHES R. THOMAS Agent 96099 OYSTER BAY DR, FERNANDINA BCH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REINSTATEMENT 2017-08-17 - -
REGISTERED AGENT NAME CHANGED 2017-08-17 HUGHES, R. THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 103 CENTRE STREET, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2004-04-09 103 CENTRE STREET, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 96099 OYSTER BAY DR, FERNANDINA BCH, FL 32034 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-08-17
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869008600 2021-03-17 0491 PPS 103 Centre St, Fernandina Beach, FL, 32034-4236
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114200
Loan Approval Amount (current) 114200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-4236
Project Congressional District FL-04
Number of Employees 18
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114897.89
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State