Search icon

MAGIC TAN OF FLORIDA, INC. - Florida Company Profile

Company Details

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

MAGIC TAN OF FLORIDA, 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: 20 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000068333
FEI/EIN Number 421548257

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

Address: 20335 BISCAYNE BLVD, #L35, AVENTURA, FL, 33180
Mail Address: 20335 BISCAYNE BLVD, #L35, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE MICHELE Agent 20335 BISCAYNE BLVD, #L35, AVENTURA, FL, 33180
WALLACE MICHELE President 20335 BISCAYNE BLVD, #L35, AVENTURA, FL, 33180
WALLACE MICHELE Secretary 20335 BISCAYNE BLVD, #L35, AVENTURA, FL, 33180
WALLACE MICHELE Director 20335 BISCAYNE BLVD, #L35, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163010 MAGIC TAN EXPIRED 2009-10-07 2014-12-31 - 20335 BISCAYNE BLVD. #L35, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-02-25 WALLACE, MICHELE -
CHANGE OF PRINCIPAL ADDRESS 2004-09-24 20335 BISCAYNE BLVD, #L35, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2004-09-24 20335 BISCAYNE BLVD, #L35, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-24 20335 BISCAYNE BLVD, #L35, AVENTURA, FL 33180 -
AMENDMENT 2003-03-19 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-05-05
Off/Dir Resignation 2005-02-24
ANNUAL REPORT 2004-09-24
ANNUAL REPORT 2004-06-23
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State