Search icon

SHEAR MAGIK I, INC. - Florida Company Profile

Company Details

Entity Name: SHEAR MAGIK I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEAR MAGIK I, 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000029818
FEI/EIN Number 200742354

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

Address: 2224 S 14TH STREET, SUITE 2, LEESBURG, FL, 34748
Mail Address: 216 EAST BARNES AVENUE, EUSTIS, FL, 32726
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKEL TONDA P President 216 E. BARNES AVE, EUSTIS, FL, 32726
RENARD REBECCA G Vice President 109 CATAWBA STREET, FRUITLAND PARK, FL, 34731
MARKEL TONDA Agent 25201 MADISON STREET, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 MARKEL, TONDA -
CHANGE OF MAILING ADDRESS 2011-02-22 2224 S 14TH STREET, SUITE 2, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 25201 MADISON STREET, ASTATULA, FL 34705 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State