MAGELLAN ACADEMIES & CHILD DEVELOPMENT CENTERS, INC. - Florida Company Profile

Entity Name: | MAGELLAN ACADEMIES & CHILD DEVELOPMENT CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGELLAN ACADEMIES & CHILD DEVELOPMENT CENTERS, 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: | 10 May 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P99000042088 |
FEI/EIN Number |
593575043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 W. BAY ST, SUITE 100, JACKSONVILLE, FL, 32202, US |
Mail Address: | 135 W. BAY ST, SUITE 300, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLITCH THOMAS A | Chairman | 3673 MARSH PARK COURT, JACKSONVILLE, FL, 32250 |
BLITCH THOMAS A | Secretary | 3673 MARSH PARK COURT, JACKSONVILLE, FL, 32250 |
BLITCH THOMAS A | Treasurer | 3673 MARSH PARK COURT, JACKSONVILLE, FL, 32250 |
BLITCH LORRIE J | President | 3673 MARSH PARK COURT, JACKSONVILLE, FL, 32250 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-09-19 | SPIEGEL & UTRERA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-19 | 1840 SOUTHWEST 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2003-01-23 | 135 W. BAY ST, SUITE 100, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-09 | 135 W. BAY ST, SUITE 100, JACKSONVILLE, FL 32202 | - |
AMENDMENT | 2001-01-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900007554 | LAPSED | 2004-CC-002061 | COUNTY CRT DUVAL COUNTY FL | 2004-05-12 | 2010-04-25 | $6757.34 | NEWELL CO., INC., 29 E. STEPHENSON ST., FREEPORT, IL 61032 |
J03000112203 | LAPSED | 2002-10598 SP | DUVAL COUNTY COURT | 2003-03-03 | 2008-03-25 | $2,217.88 | C YOUNG CONSTRUCTION, 8535 BAYMEADOWS ROAD SUITE 45, JACKSONVILLE FL 32256 |
Name | Date |
---|---|
Reg. Agent Change | 2003-09-19 |
Reg. Agent Resignation | 2003-07-31 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-03-24 |
ANNUAL REPORT | 2001-03-09 |
Amendment | 2001-01-29 |
ANNUAL REPORT | 2000-05-01 |
Domestic Profit | 1999-05-10 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State