Search icon

MAGMA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAGMA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGMA SERVICES, 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000137756
FEI/EIN Number 205799334

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

Address: DARRELL E. MEREDITH, 4035 SADDLE CLUB, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: DARRELL E. MEREDITH, 4035 SADDLE CLUB, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGMA SERVICES, INC 401K PLAN 2009 205798334 2010-06-22 MAGMA SERVICES, INC 1
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3864248643
Plan sponsor’s address 4035 SADDLE CLUB DRIVE, NEW SMYRNA, FL, 32168

Plan administrator’s name and address

Administrator’s EIN 205798334
Plan administrator’s name MAGMA SERVICES, INC
Plan administrator’s address 4035 SADDLE CLUB DRIVE, NEW SMYRNA, FL, 32168
Administrator’s telephone number 3864248643

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing DARRELL E MEREDITH,JR
Valid signature Filed with incorrect/unrecognized electronic signature
MAGMA SERVICES, INC 401K PLAN 2009 205798334 2010-06-24 MAGMA SERVICES, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 3864248643
Plan sponsor’s address 4035 SADDLE CLUB DRIVE, NEW SMYRNA, FL, 32168

Plan administrator’s name and address

Administrator’s EIN 205798334
Plan administrator’s name MAGMA SERVICES, INC
Plan administrator’s address 4035 SADDLE CLUB DRIVE, NEW SMYRNA, FL, 32168
Administrator’s telephone number 3864248643

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing DARRELL E MEREDITH,JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-24
Name of individual signing DARRELL E MEREDITH, JR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MEREDITH DARRELL E President 4035 SADDLE CLUB, NEW SMYRNA BEACH, FL, 32168
MEREDITH DARRELL E Agent 4035 SADDLE CLUB, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
ANNE MARIE TOMPKINS VS BANK OF AMERICA, N.A., COUNTRYWIDE, LAW OFFICES OF DAVID J. STEM, ATTORNEY VIVIEN LURLENE, TOWN & COUNTRY REALTY OF DELAND, INC., REALTOR JEFF BOLZA, MAGMA SERVICES, INC., MICKEY MEREDITH, ET AL. 5D2016-3883 2016-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-13248-CIDL

Parties

Name ANNE MARIE TOMPKINS
Role Appellant
Status Active
Name REALTOR JEFF BOLZA
Role Appellee
Status Active
Name MAGMA SERVICES, INC.
Role Appellee
Status Active
Name A&M RECOVERY SERVICES, INC.
Role Appellee
Status Active
Name ATTORNEY VIVIEN LURLENE
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STEM
Role Appellee
Status Active
Name MICKEY MEREDITH
Role Appellee
Status Active
Name TOWN & COUNTRY REALTY OF DELAND, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, Tricia J. Duthiers, KIMBERLY M. VALASHINAS

Docket Entries

Docket Date 2017-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF CHANGE OF ADDRESS
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-05
Type Notice
Subtype Notice
Description Notice ~ OF CONTINUED NON-SERVICE; TRTD AS CHANGE OF ADDRESS PER 7/7 ORDER
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH MOTS GRANTED;ANS BY 6/19
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH 3/27 MOTS ARE GRANTED
Docket Date 2017-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (577 PGS.)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-01-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB DUE 3/2.
Docket Date 2017-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-01-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2017-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2017-01-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Bank of America, N.A.
Docket Date 2017-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF OF HARASSMENT
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ RE: 11/29 ORDER TO SHOW CAUSE (NOT DIRECTED TO ATTY. VALASHINAS)
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-06
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER (ORDER DIRECTED TO OMAR PEREZ, ESQ.)
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-11-29
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ AE W/I 7 DAYS; DISCHARGED PER 12/8 ORDER
Docket Date 2016-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/16
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-27
REINSTATEMENT 2007-09-21
Domestic Profit 2006-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State