Entity Name: | MAGIC BRUSH PAINTING OF DESTIN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000034241 |
FEI/EIN Number | 200764736 |
Address: | 9416 STATE HIGHWAY 20 WEST, FREEPORT, FL, 32439, US |
Mail Address: | 9416 STATE HIGHWAY 20 WEST, FREEPORT, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANELLA NICHOLAS R | Agent | 434 TANGLEWOOD COURT, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
TORRES CAROLINA | President | 9416 STATE HGHWAY 20 W, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
NUNEZ-PEREZ RAFAEL | Vice President | 9416 STATE HIGHWAY 20 W, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-02-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-02 | 9416 STATE HIGHWAY 20 WEST, FREEPORT, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-02 | 9416 STATE HIGHWAY 20 WEST, FREEPORT, FL 32439 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000830486 | LAPSED | 07-239-1A | LEON | 2008-06-07 | 2015-08-10 | $67,323.80 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2006-02-02 |
Domestic Profit | 2004-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State