Search icon

MAJIK TOUCH CLEANERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MAJIK TOUCH 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: 08 Aug 1985 (40 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H70269
FEI/EIN Number 592582325

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

Address: 815 GREENWOOD CT, BRANDON, FL, 33511
Mail Address: 815 GREENWOOD CT, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRATIV President 815 GREENWOOD CT., BRANDON, FL, 33511
PATEL PRATIV Director 815 GREENWOOD CT., BRANDON, FL, 33511
PATEL JOCELYN K Vice President 815 GREENWOOD CT., BRANDON, FL, 33511
PATEL JOCELYN K Director 815 GREENWOOD CT., BRANDON, FL, 33511
PATEL PRATIV Agent 815 GREEN WOOD CT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-07 815 GREENWOOD CT, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1992-10-07 815 GREENWOOD CT, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 1992-10-07 815 GREEN WOOD CT, BRANDON, FL 33511 -

Documents

Name Date
REINSTATEMENT 1996-12-02
ANNUAL REPORT 1995-06-26

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-03
Type:
Complaint
Address:
3312 LITHIA PINECREST RD., VALRICO, FL, 33594
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-07-26
Type:
Complaint
Address:
985 WEST BRANDON BLVD., BRANDON, FL, 33511
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State