Search icon

MAGICJACK HOLDINGS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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