Search icon

MARKETING MAGIC, INC. - Florida Company Profile

Company Details

Entity Name: MARKETING MAGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKETING MAGIC, 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: 02 Apr 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G94258
FEI/EIN Number 592520400

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

Address: 2830 N 28 TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 2830 N 28 TERRACE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE ROBERT Chief Executive Officer 19111 COLLINS AVE, #302, SUNNY ISLES, FL, 33160
ROSE ROBERT Agent 2830 N. 28TH TERR, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 2830 N. 28TH TERR, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2003-02-21 ROSE, ROBERT -
CHANGE OF MAILING ADDRESS 2002-02-14 2830 N 28 TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 2830 N 28 TERRACE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-12-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-12-30 - -

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State