Search icon

MAGICAL ILLUMINATIONS, INC.

Company Details

Entity Name: MAGICAL ILLUMINATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2007 (17 years ago)
Document Number: P00000027792
FEI/EIN Number 593635032
Address: 7211 COTTONWOOD CT, MIDDLEBURG, FL, 32068
Mail Address: 7211 COTTONWOOD CT, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS CHRISTOPHER S Agent 7211 COTTONWOOD CT, MIDDLEBURG, FL, 32068

President

Name Role Address
JENKINS CHRISTOPHER S President 7211 COTTONWOOD CT, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08155900118 LANDSCAPE LIGHTING SUPPLY EXPIRED 2008-06-02 2013-12-31 No data 7211 COTTONWOOD CT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 7211 COTTONWOOD CT, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2009-04-14 7211 COTTONWOOD CT, MIDDLEBURG, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 7211 COTTONWOOD CT, MIDDLEBURG, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 JENKINS, CHRISTOPHER S No data
NAME CHANGE AMENDMENT 2004-10-27 MAGICAL ILLUMINATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State