Entity Name: | MAGICJACK HOLDINGS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 09 Jan 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | F07000002302 |
FEI/EIN Number |
26-0368155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL, 33401, US |
Mail Address: | 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Veluppillai Ananth | President | 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
Riley Bryant | Director | 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
Kelleher Thomas | Director | 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
Ahn Phillip J | Director | 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
Forman, Alan | Secretary | 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
Young Kenneth | Chief Executive Officer | 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-09 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL 33401 | - |
REGISTERED AGENT CHANGED | 2025-01-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 1655 Palm Beach Lakes Blvd, Suite 1012, West Palm Beach, FL 33401 | - |
NAME CHANGE AMENDMENT | 2012-03-07 | MAGICJACK HOLDINGS CORPORATION | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-11-13 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State