Search icon

MAJIC STAIRS INC. - Florida Company Profile

Company Details

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

MAJIC STAIRS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P06000037929
FEI/EIN Number 475675825

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

Mail Address: 2 CYPRESS ROAD PASS, OCALA, FL, 34472, US
Address: 120 CYPRESS RD, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNNER RONALD N President 744 ABACO PATH, THE VILLAGES, FL, 32163
LILES JOHN K Vice President 701 SE 43RD AVE, OCALA, FL, 34471
Corun Gerald S Exec 621 SE 43rd Ave, Ocala, FL, 34471
BRUNNER RONALD N Agent 744 ABACO PATH, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-08-08 120 CYPRESS RD, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 120 CYPRESS RD, OCALA, FL 34472 -
AMENDMENT AND NAME CHANGE 2015-11-09 MAJIC STAIRS INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 744 ABACO PATH, THE VILLAGES, FL 32163 -
NAME CHANGE AMENDMENT 2010-07-30 BRUNNER INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
Amendment and Name Change 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4048767301 2020-04-29 0491 PPP 120 CYPRESS RD, OCALA, FL, 34472-5169
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40258
Loan Approval Amount (current) 40258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34472-5169
Project Congressional District FL-06
Number of Employees 4
NAICS code 335220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40497.31
Forgiveness Paid Date 2020-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State