Search icon

MAGIC TOUCH FRENCH CLEANERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGIC TOUCH FRENCH CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC TOUCH FRENCH CLEANERS, 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 Oct 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G05705
FEI/EIN Number 592240888

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

Address: 10091 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
Mail Address: 10091 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENTINI SEBASTIAN S PTM 230 N. W. 123RD WAY, CORAL SPRINGS, FL, 33071
LENTINI HELENE R Vice President 230 N.W. 123RD WAY, CORAL SPRINGS, FL, 33071
LENTINI STEPHEN S Secretary 10854 Pickford Way, Culver, CA, 90230
Jon POLENBERG, P.A. Agent 1 East Broward Blvd, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 Jon POLENBERG, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 1 East Broward Blvd, SUITE 1800, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-27 10091 W. OAKLAND PARK BLVD., SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1994-07-27 10091 W. OAKLAND PARK BLVD., SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6711.00
Total Face Value Of Loan:
6711.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6711
Current Approval Amount:
6711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6765.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State