Search icon

MAGIC MEMORIES, INC.

Company Details

Entity Name: MAGIC MEMORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2002 (23 years ago)
Document Number: P02000017004
FEI/EIN Number 800036089
Address: 131 DONEGAL AVENUE, LAKE MARY, FL, 32746
Mail Address: P. O.BOX 954086, LAKE MARY, FL, 32795, 40
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Boothe Arthur AIII Agent 131 Donegal Ave., LAKE MARY, FL, 32746

President

Name Role Address
BOOTHE ARTHUR A President 131 DONEGAL AVE., LAKE MARY, FL, 32746

Secretary

Name Role Address
BOOTHE ARTHUR A Secretary 131 DONEGAL AVE., LAKE MARY, FL, 32746

Treasurer

Name Role Address
BOOTHE ARTHUR A Treasurer 131 DONEGAL AVE., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Boothe, Arthur A, III No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 131 Donegal Ave., LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2010-05-02 131 DONEGAL AVENUE, LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000834363 TERMINATED 1000000181470 SEMINOLE 2010-07-21 2030-08-11 $ 1,411.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State