Search icon

MAGIC DUMPSTER, INC. - Florida Company Profile

Company Details

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

MAGIC DUMPSTER, 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 08 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P08000022528
FEI/EIN Number 262102673

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

Address: 2020 SE 6TH AVE, CAPE CORAL, FL, 33990
Mail Address: 2020 SE 6TH AVE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVICKAS GEORGE P President 2020 SE 6TH AVE, CAPE CORAL, FL, 33990
SAVICKAS SALLY Vice President 2020 SE 6TH AVE, CAPE CORAL, FL, 33990
NEWMAN JIMMY Secretary 706 NW 16TH PLACE, CAPE CORAL, FL, 33993
SAVICKAS GEORGE Agent 2020 SE 6TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-23 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000679763 ACTIVE 1000000763378 LEE 2017-12-11 2027-12-20 $ 409.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000802591 TERMINATED 1000000686666 LEE 2015-07-13 2025-07-29 $ 407.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000063889 TERMINATED 1000000649406 LEE 2014-12-22 2025-01-08 $ 1,006.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000844471 LAPSED 1000000617621 LEON 2014-05-05 2024-08-01 $ 1,099.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000844463 LAPSED 1000000617611 LEE 2014-04-25 2024-08-01 $ 1,206.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000751793 TERMINATED 1000000478203 LEE 2013-03-06 2023-04-17 $ 843.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-04-23
DEBIT MEMO 2009-12-22
REINSTATEMENT 2009-10-19
Amendment 2008-05-27
Domestic Profit 2008-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State