Search icon

MAGIC DETAILING, INC.

Company Details

Entity Name: MAGIC DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K64069
FEI/EIN Number 59-2935140
Address: 118 BOYNTON BLVD, DAYTONA BCH, FL 32118
Mail Address: 118 BOYNTON BLVD, DAYTONA BCH, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUSTER, JAMES P Agent 118 BOYNTON BLVD, DAYTONA BCH, FL 32118

President

Name Role Address
SCHUSTER, JAMES P. President 118 BOYNTON BLVD, DAYTONA BCH, FL 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT AND NAME CHANGE 2000-06-15 MAGIC DETAILING, INC. No data
CHANGE OF MAILING ADDRESS 1999-05-14 118 BOYNTON BLVD, DAYTONA BCH, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-14 118 BOYNTON BLVD, DAYTONA BCH, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-14 118 BOYNTON BLVD, DAYTONA BCH, FL 32118 No data
AMENDMENT AND NAME CHANGE 1996-10-28 LANDSCAPE TECHNOLOGY, INC. No data
NAME CHANGE AMENDMENT 1990-08-01 FLORIDA LAWN SPECIALISTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-02-15
Amendment and Name Change 2000-06-15
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State