Search icon

ZIGMONT MAGIC F/X, INC.

Company Details

Entity Name: ZIGMONT MAGIC F/X, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000022959
FEI/EIN Number 593700575
Address: 1517 Burning Tree Lane, Brandon, FL, 33510, US
Mail Address: 1517 Burning Tree Lane, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Zigmont Elizabeth K Agent 1517 Burning Tree Lane, BRANDON, FL, 33510

President

Name Role Address
Zigmont Elizabeth P President 1517 Burning Tree Lane, Brandon, FL, 33510

Secretary

Name Role Address
Zigmont Elizabeth K Secretary 1517 Burning Tree Lane, Brandon, FL, 33510

Treasurer

Name Role Address
Zigmont Elizabeth K Treasurer 1517 Burning Tree Lane, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05234900113 FIREWORKS FLORIDA ACTIVE 2005-08-20 2025-12-31 No data 1206 BARONWOOD PLACE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1517 Burning Tree Lane, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2021-01-18 Zigmont, Elizabeth KS/T No data
CHANGE OF MAILING ADDRESS 2014-01-10 1517 Burning Tree Lane, Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1517 Burning Tree Lane, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State