Search icon

MAGIC MALL, INC. - Florida Company Profile

Company Details

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

MAGIC MALL, 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: 21 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000019427
FEI/EIN Number 593700043

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

Address: 8330 N. FLORIDA AVE., TAMPA, FL, 33604
Mail Address: 8330 N. FLORIDA AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM CHOM Secretary 9067 PINNACLE CIRCLE, WINDERMERE, FL, 34786
KIM CHOM Director 9067 PINNACLE CIRCLE, WINDERMERE, FL, 34786
KIM CHOM Agent 9067 PINNACLE CIRCLE, WINDERMERE, FL, 34786
KIM CHOM President 9067 PINNACLE CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 9067 PINNACLE CIRCLE, WINDERMERE, FL 34786 -
AMENDMENT 2004-11-15 - -
REGISTERED AGENT NAME CHANGED 2004-11-15 KIM, CHOM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000864630 TERMINATED 1000000311155 HILLSBOROU 2012-11-13 2032-11-28 $ 2,021.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State