Search icon

BLACK MAGIC ASPHALT, INC.

Company Details

Entity Name: BLACK MAGIC ASPHALT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000073650
FEI/EIN Number 300250181
Address: 27229 Gasparilla Drive, BONITA SPRINGS, FL, 34135, US
Mail Address: 27229 GASPARILLA DR., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS RODNEY Agent 27229 Gasparilla Drive, BONITA SPRINGS, FL, 34135

Director

Name Role Address
WALTERS RODNEY Director 27229 Gasparilla Drive, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109275 DOUBLE D DUMPSTER ACTIVE 2017-10-03 2027-12-31 No data 27229 GASPARILLA DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-01-24 27229 Gasparilla Drive, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 27229 Gasparilla Drive, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 27229 Gasparilla Drive, BONITA SPRINGS, FL 34135 No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001656223 LAPSED 11-1185-CC COLLIER COUNTY COURT 2013-10-22 2018-11-08 $13,214.03 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State