Search icon

MAGIC TUNNEL CARWASH, INC. - Florida Company Profile

Headquarter

Company Details

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

MAGIC TUNNEL CARWASH, 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: 12 Feb 1987 (38 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J56719
FEI/EIN Number 592789810

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

Address: FIELD OPERATION OFFICE, 504-B WASHINGTON STREET, ELIZABETHTOWN, KY, 42701
Mail Address: FIELD OPERATION OFFICE, 504-B WASHINGTON STREET, ELIZABETHTOWN, KY, 42701
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAGIC TUNNEL CARWASH, INC., KENTUCKY 0253083 KENTUCKY

Key Officers & Management

Name Role Address
BLACKBURN, A.B., JR Director 1921 DEWEY PLACE, JACKSONVILLE, FL
PAUL, MICHAEL W., SR. President 519 NORTH MANTLE STREET, ELIZABETHTOWN, KY
PAUL, MICHAEL W., SR. Director 519 NORTH MANTLE STREET, ELIZABETHTOWN, KY
PAUL, TIMOTHY C. Secretary 512 WEST DIXIE AVENUE, ELIZABETHTOWN, KY
PAUL, TIMOTHY C. Treasurer 512 WEST DIXIE AVENUE, ELIZABETHTOWN, KY
PAUL, TIMOTHY C. Director 512 WEST DIXIE AVENUE, ELIZABETHTOWN, KY
MONTGOMERY, PAMELA(ASTS) Vice President 632 STEWART STREET, ELIZABETHTOWN, KY
MONTGOMERY, PAMELA(ASTS) Secretary 632 STEWART STREET, ELIZABETHTOWN, KY
MONTGOMERY, PAMELA(ASTS) Director 632 STEWART STREET, ELIZABETHTOWN, KY
PAUL, MARGARET S. Assistant Secretary 504-B WASHINGTON STREET, ELIZABETHTOWN, KY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-11 FIELD OPERATION OFFICE, 504-B WASHINGTON STREET, ELIZABETHTOWN, KY 42701 -
CHANGE OF MAILING ADDRESS 1991-10-11 FIELD OPERATION OFFICE, 504-B WASHINGTON STREET, ELIZABETHTOWN, KY 42701 -
REGISTERED AGENT NAME CHANGED 1987-04-16 BLACKBURN, A.B., JR. -
REGISTERED AGENT ADDRESS CHANGED 1987-04-16 1921 DEWEY PLACE, JACKSONVILLE, FL 32207 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State