Search icon

MAGIC MOP, INC.

Company Details

Entity Name: MAGIC MOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000019581
FEI/EIN Number 593625027
Address: 19336 WEYMOUTH DR, LAND O LAKES, FL, 34639
Mail Address: P O BOX 1158, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PEECHER ROY C Agent 19336 WEYMOUTH DR, LAND O LAKES, FL, 34639

Director

Name Role Address
PEECHER LOURDES C Director 19326 WEYMOUTH DRIVE, LAND O' LAKES, FL, 33626

President

Name Role Address
PEECHER LOURDES C President 19326 WEYMOUTH DRIVE, LAND O' LAKES, FL, 33626

Secretary

Name Role Address
PEECHER LOURDES C Secretary 19326 WEYMOUTH DRIVE, LAND O' LAKES, FL, 33626

Vice President

Name Role Address
PEECHER ROY C Vice President 19336 WEYMOUTH DR, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-26 PEECHER, ROY C No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-02 19336 WEYMOUTH DR, LAND O LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2003-10-02 19336 WEYMOUTH DR, LAND O LAKES, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-02 19336 WEYMOUTH DR, LAND O LAKES, FL 34639 No data

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State