Search icon

MAJIC TOUCH, INC. - Florida Company Profile

Company Details

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

MAJIC TOUCH, 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 29 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2009 (16 years ago)
Document Number: P04000032559
FEI/EIN Number 200803167

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

Address: 6530 NW 38TH PLACE, BELL, FL, 32619
Mail Address: 6530 NW 38TH PLACE, BELL, FL, 32619
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE PATRICK President 1114 PARK LN, JASPER, FL, 32052
WHITE PATRICK Secretary 1114 PARK LN, JASPER, FL, 32052
WHITE PATRICK Treasurer 1114 PARK LN, JASPER, FL, 32052
WHITE PATRICK Director 1114 PARK LN, JASPER, FL, 32052
WHITE PATRICK Agent 6530 NW 38TH PLACE, BELL, FL, 32619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 6530 NW 38TH PLACE, BELL, FL 32619 -
CHANGE OF MAILING ADDRESS 2007-05-14 6530 NW 38TH PLACE, BELL, FL 32619 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 6530 NW 38TH PLACE, BELL, FL 32619 -

Documents

Name Date
Voluntary Dissolution 2009-01-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-01-20
Domestic Profit 2004-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State