Entity Name: | MAGIC CITY INDUSTRIAL & PROFESSIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGIC CITY INDUSTRIAL & PROFESSIONAL SERVICES, 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 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000086040 |
FEI/EIN Number |
200262832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19606 S. W. 130 AVENUE ROAD, MIAMI, FL, 33177, US |
Mail Address: | P. O. BOX 924066, PRINCETON, FL, 33092 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON FRANKLIN | President | P.O. BOX 924066, PRINCENTON, FL, 33092 |
FERGUSON FRANKLIN | Vice President | P.O. BOX 924066, PRINCENTON, FL, 33092 |
FERGUSON FRANKLIN | Secretary | P.O. BOX 924066, PRINCENTON, FL, 33092 |
FERGUSON FRANKLIN | Treasurer | P.O. BOX 924066, PRINCENTON, FL, 33092 |
FERGUSON FRANKLIN | Director | P.O. BOX 924066, PRINCENTON, FL, 33092 |
FERGUSON FRANKLIN | Agent | 19606 SW 130 AVENUE ROAD, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-03 | 19606 SW 130 AVENUE ROAD, MIAMI, FL 33177 | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-15 | 19606 S. W. 130 AVENUE ROAD, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-15 | 19606 S. W. 130 AVENUE ROAD, MIAMI, FL 33177 | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-03 |
REINSTATEMENT | 2013-10-10 |
ANNUAL REPORT | 2012-09-28 |
ANNUAL REPORT | 2011-09-15 |
ANNUAL REPORT | 2010-06-28 |
REINSTATEMENT | 2009-10-20 |
REINSTATEMENT | 2008-12-14 |
REINSTATEMENT | 2007-11-19 |
REINSTATEMENT | 2006-09-27 |
REINSTATEMENT | 2005-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State