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