Entity Name: | MAGIC POOL DEVELOPERS,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000098278 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 360 GOLD STONE CIR., LAKE MARY, FL, 32746 |
Mail Address: | 360 GOLD STONE CIR., LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGIC POOL & SPAS | Agent | 360 GOLD STONE CIR., LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
MULLEN THOMAS M | President | 360 GOLD STONE CIR., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-21 | 360 GOLD STONE CIR., LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2007-09-21 | 360 GOLD STONE CIR., LAKE MARY, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-21 | 360 GOLD STONE CIR., LAKE MARY, FL 32746 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900007036 | LAPSED | 06-017560 CACE (04) | 17TH JUD CIR CRT | 2007-04-30 | 2012-05-09 | $72848.40 | HORNERXPRESS CENTRAL FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-09-21 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-05-17 |
ANNUAL REPORT | 2004-07-23 |
Domestic Profit | 2003-09-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State