Search icon

MAGIC LANDINGS HOMES, INC.

Company Details

Entity Name: MAGIC LANDINGS HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2000 (25 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: P00000022178
FEI/EIN Number 650986316
Address: 822 NW 135TH WAY, SUNRISE, FL, 33325
Mail Address: 822 NW 135TH WAY, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEISMAN DAVID E Agent 2021 TYLER STREET, HOLLYWOOD, FL, 33020

Director

Name Role Address
ANTONUCCI LOUIS J Director 1921 SW 74TH TERRACE, PLANTATION, FL, 33317
ANTONUCCI JOSEPH S Director 822 NW 135TH WAY, SUNRISE, FL, 33325
WESSMAN JENNIE L Director 4810 MADISON STREET, HOLLYWOOD, FL, 33021
ANTONUCCI JAMES F Director 600 CORPORATE DRIVE, FT LAUDERDALE, FL, 33334

Vice President

Name Role Address
ANTONUCCI LOUIS J Vice President 1921 SW 74TH TERRACE, PLANTATION, FL, 33317
WESSMAN JENNIE L Vice President 4810 MADISON STREET, HOLLYWOOD, FL, 33021
ANTONUCCI JAMES F Vice President 600 CORPORATE DRIVE, FT LAUDERDALE, FL, 33334

President

Name Role Address
ANTONUCCI JOSEPH S President 822 NW 135TH WAY, SUNRISE, FL, 33325

Secretary

Name Role Address
WESSMAN JENNIE L Secretary 4810 MADISON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2001-08-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000397053 LAPSED CI 02 MF 000438 OSCEOLA COUNTY CIRCUIT COURT 2002-09-17 2007-10-04 $41,192.09 SOUTHEASTERN WALL INC, 2266 CLARK STREET, APOPKA FL 32703

Documents

Name Date
Amendment 2001-08-07
ANNUAL REPORT 2001-01-30
Domestic Profit 2000-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State