Entity Name: | MAJIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2001 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000082482 |
FEI/EIN Number | 593741904 |
Address: | 3201 TRIDENT TERR., NEW PORT RICHEY, FL, 34652 |
Mail Address: | 3201 TRIDENT TERR., NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER JERRY L | Agent | 3201 TRIDENT TERR., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
CONNER JERRY L | Director | 3201 TRIDENT TERRACE, NEW PORT RICHEY, FL, 34652 |
LAURINO MARIE L | Director | 3201 TRIDENT TERR, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-02 | 3201 TRIDENT TERR., NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-02 | 3201 TRIDENT TERR., NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 3201 TRIDENT TERR., NEW PORT RICHEY, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-18 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-10-30 |
Domestic Profit | 2001-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State