Search icon

MAGIC MEMORIES VIDEO, INC. - Florida Company Profile

Company Details

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

MAGIC MEMORIES VIDEO, 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: 04 Oct 2001 (23 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P01000101407
FEI/EIN Number 583758750

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

Address: 3794 Piney Grove Dr, Tallahassee, FL, 32311, US
Mail Address: 3794 Piney Grove Dr, Tallahassee, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODIN MARK A President 3794 Piney Grove Dr, Tallahassee, FL, 32311
Rodin Wendy Vice President 3794 Piney Grove Dr, Tallahassee, FL, 32311
RODIN MARK A Agent 3794 Piney Grove Dr, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 3794 Piney Grove Dr, Tallahassee, FL 32311 -
CHANGE OF MAILING ADDRESS 2017-02-12 3794 Piney Grove Dr, Tallahassee, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 3794 Piney Grove Dr, Tallahassee, FL 32311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-08-06
ANNUAL REPORT 2012-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State