Search icon

SHEAR MAGIC, INC.

Company Details

Entity Name: SHEAR MAGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2000 (24 years ago)
Date of dissolution: 02 May 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: P00000094032
FEI/EIN Number 593684751
Address: 139 S. COURTENAY PKWY., MERRITT ISLAND, FL, 32952, US
Mail Address: 139 S. COURTENAY PKWY., MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMILLIE TOK Agent 235 LAKE SHORE DR., MERRITT ISLAND, FL, 32953

President

Name Role Address
SMILLIE TOK President 235 LAKE SHORE DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-05-02 No data No data
CHANGE OF MAILING ADDRESS 2011-08-19 139 S. COURTENAY PKWY., MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2011-08-19 SMILLIE, TOK No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 235 LAKE SHORE DR., MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-14 139 S. COURTENAY PKWY., MERRITT ISLAND, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000001435 TERMINATED 1000000009064 5400 0072 2004-12-22 2010-01-05 $ 5,681.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
CORAPVDWN 2012-05-02
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-08-19
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State