Search icon

MAGUIRE EMINENT DOMAIN, P.A. - Florida Company Profile

Company Details

Entity Name: MAGUIRE EMINENT DOMAIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGUIRE EMINENT DOMAIN, P.A. 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: 21 Dec 1990 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: S21129
FEI/EIN Number 593044066

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

Address: 545 DELANEY AVE, Building 5, ORLANDO, FL, 32801, US
Mail Address: 545 Delaney Ave, Building 5, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maguire Raymer FIII President 545 Delaney Ave, ORLANDO, FL, 32801
MAGUIRE III RAYMER F Agent 545 DELANEY AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-06-14 MAGUIRE EMINENT DOMAIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 545 DELANEY AVE, Building 5, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 545 DELANEY AVE., Building 5, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-03-04 545 DELANEY AVE, Building 5, ORLANDO, FL 32801 -
AMENDMENT AND NAME CHANGE 2020-10-05 MAGUIRE SILBERNAGEL, P.A. -
AMENDMENT AND NAME CHANGE 2019-12-23 MAGUIRE LASSMAN SILBERNAGEL, P.A. -
AMENDMENT AND NAME CHANGE 2013-07-22 MAGUIRE LASSMAN, P.A. -
NAME CHANGE AMENDMENT 2000-03-03 RAYMER F. MAGUIRE, III, P.A. -
AMENDMENT AND NAME CHANGE 1999-11-01 RAYMER F. MAGUIRE, P.A. -
REGISTERED AGENT NAME CHANGED 1997-03-26 MAGUIRE III, RAYMER F -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
Amendment and Name Change 2021-06-14
ANNUAL REPORT 2021-03-04
Amendment and Name Change 2020-10-05
ANNUAL REPORT 2020-01-29
Amendment and Name Change 2019-12-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State