Entity Name: | MAJIK TOUCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | P02000083979 |
FEI/EIN Number | 743056231 |
Address: | 725 Dubois Drive, FT WALTON BEACH, FL, 32547, US |
Mail Address: | 725 Dubois Drive, FT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS DARRELL B | Agent | 725 Dubois Drive, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
SIMMONS Lisa M | Director | 725 Dubois Drive, FT WALTON BEACH, FL, 32547 |
SIMMONS Darrell B | Director | 725 Dubois Drive, FT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
SIMMONS Lisa M | President | 725 Dubois Drive, FT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
SIMMONS Darrell B | Vice President | 725 Dubois Drive, FT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | SIMMONS, DARRELL B | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 725 Dubois Drive, FT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 725 Dubois Drive, FT WALTON BEACH, FL 32547 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 725 Dubois Drive, FORT WALTON BEACH, FL 32547 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000220245 | LAPSED | 08-CA-1172-S | OKALOOSA COUNTY CIRCUIT COURT | 2008-06-19 | 2013-07-07 | $49,139.16 | NOLAND COMPANY - 2051, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-15 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State