Search icon

MAGIC IDEAS, INC - Florida Company Profile

Company Details

Entity Name: MAGIC IDEAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC IDEAS, 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: 21 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000165780
FEI/EIN Number 203985940

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

Address: 1610 N. Hercules Ave, CLEARWATER, FL, 33765, US
Mail Address: 1610 N. Hercules Ave., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-BELLOD GERMAN Vice President 1610 N. Hercules Ave., CLEARWATER, FL, 33765
Vargas Serrano Cristian President 1610 N. Hercules Ave, CLEARWATER, FL, 33765
Dana Mayer Secretary 1610 N. Hercules Ave, CLEARWATER, FL, 33765
PEREZ-BELLOD GERMAN Agent 1610 N. Hercules Ave., CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072660 CLICK PRINT OF CLEARWATER EXPIRED 2013-07-19 2018-12-31 - 1610 N. HERCULES AVE, SUITE E, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 PEREZ-BELLOD, GERMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 1610 N. Hercules Ave, Unit E-F, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2013-04-11 1610 N. Hercules Ave, Unit E-F, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1610 N. Hercules Ave., Unit E-F, CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000025601 TERMINATED 1000000768290 PINELLAS 2018-01-10 2038-01-17 $ 4,827.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000658718 TERMINATED 1000000764446 PINELLAS 2017-11-29 2037-12-06 $ 2,404.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001096250 TERMINATED 1000000700702 PINELLAS 2015-11-30 2035-12-04 $ 3,455.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000687901 TERMINATED 1000000681889 PINELLAS 2015-06-08 2035-06-17 $ 898.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State