Search icon

MAGIC CITY DETAILING INC.

Company Details

Entity Name: MAGIC CITY DETAILING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000032634
FEI/EIN Number 202433691
Address: 8612 VILLA POINT DR, ORLANDO, FL, 32810, US
Mail Address: 8612 VILLA POINT DR, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAKESTRAW ROBERT Agent 8612 VILLA POINT DR, ORLANDO, FL, 32810

President

Name Role Address
RAKESTRAW ROBERT President 8612 VILLA POINT DR, ORLANDO, FL, 32810

Vice President

Name Role Address
RAKESTRAW ROBERT Vice President 8612 VILLA POINT DR, ORLANDO, FL, 32810

Director

Name Role Address
RAKESTRAW ROBERT Director 8612 VILLA POINT DR, ORLANDO, FL, 32810

Treasurer

Name Role Address
RAKESTRAW ROBERT Treasurer 8612 VILLA POINT DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 8612 VILLA POINT DR, 415, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2014-01-29 8612 VILLA POINT DR, 415, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 8612 VILLA POINT DR, 415, ORLANDO, FL 32810 No data
NAME CHANGE AMENDMENT 2005-10-07 MAGIC CITY DETAILING INC. No data

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-04-29
Name Change 2005-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State