Search icon

IT MAGIC, INC. - Florida Company Profile

Company Details

Entity Name: IT MAGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT MAGIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000109253
FEI/EIN Number 651057899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1533 Breeders Hill, Wake Forest, NC, 27587, US
Mail Address: 1533 Breeders Hill, Wake Forest, NC, 27587, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCHNER TERRY Director 1533 Breeders Hill, Wake Forest, NC, 28587
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-22 1533 Breeders Hill, Wake Forest, NC 27587 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 1533 Breeders Hill, Wake Forest, NC 27587 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 7901 4th Street North, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-03-28 Registered Agents Inc -
REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-02-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State