Search icon

GDS-MAGNOLIA PLANTATION, INC. - Florida Company Profile

Company Details

Entity Name: GDS-MAGNOLIA PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GDS-MAGNOLIA PLANTATION, 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: 21 Jun 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000057123
FEI/EIN Number 593587549

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

Mail Address: 2813 S HIAWASSEE RD, 204, ORLANDO, FL, 32835
Address: 5981 CHESAPEAKE PK, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGMON EDWARD R President 5981 CHESAPEAKE PK, ORLANDO, FL, 32819
BIGMON MARIE Vice President 5981 CHESAPEAKE PK, ORLANDO, FL, 32819
BIGMON EDWARD P Secretary 5981 CHESAPEAKE PK, ORLANDO, FL, 32819
FINKBEINER FRANK G Agent 108 E HILLCREST ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 5981 CHESAPEAKE PK, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2006-05-16 5981 CHESAPEAKE PK, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 108 E HILLCREST ST, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000115482 ACTIVE 1000000114915 SEMINOLE 2009-03-18 2030-02-16 $ 255,573.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J05000049715 ACTIVE 1000000011264 05671 1439 2005-04-04 2025-04-13 $ 80,137.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J03000301293 LAPSED 03-CA-1181-15-L CIRCUIT COURT, SEMINOLE COUNTY 2003-11-25 2008-12-09 $32584.75 LESCO, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2006-05-16
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-23
Domestic Profit 1999-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State