Search icon

MAGIC TOUCH FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC TOUCH FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC TOUCH FLOORING, 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000001215
FEI/EIN Number 200553667

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

Address: 903 EDGEWATER DR, EUSTIS, FL, 32726
Mail Address: 903 EDGEWATER DR, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JACKIE S Director 903 EDGEWATER DR, EUSTIS, FL, 32726
BAILEY JACKIE S Agent 903 EDGEWATER DR, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-27 903 EDGEWATER DR, EUSTIS, FL 32726 -
CANCEL ADM DISS/REV 2005-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-27 903 EDGEWATER DR, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2005-09-27 903 EDGEWATER DR, EUSTIS, FL 32726 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-28 BAILEY, JACKIE SPRES. -
AMENDMENT 2004-06-09 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-09-27
Domestic Profit 2004-12-19
ANNUAL REPORT 2004-08-28
Amendment 2004-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State