Search icon

NETWORKING MAGIC, INC. - Florida Company Profile

Company Details

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

NETWORKING 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: 05 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000013907
FEI/EIN Number 593694447

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

Address: 4240 S RIDGEWOOD AVE, SUITE 4, PORT ORANGE, FL, 32127, US
Mail Address: 4240 S RIDGEWOOD AVE, SUITE 4, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN MICHELE J President 5683 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127
JORDAN MICHELE J Director 5683 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127
JORDAN THOMAS J Vice President 5683 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127
JORDAN THOMAS J Treasurer 5683 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127
JORDAN THOMAS J Secretary 5683 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127
JORDAN THOMAS J Director 5683 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127
JORDAN MICHELE J Agent 5683 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 4240 S RIDGEWOOD AVE, SUITE 4, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2013-04-26 4240 S RIDGEWOOD AVE, SUITE 4, PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000007313 TERMINATED 1000000244055 VOLUSIA 2011-12-19 2032-01-04 $ 13,352.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State