Search icon

SIMONA MAGIC TOUCH INC. - Florida Company Profile

Company Details

Entity Name: SIMONA MAGIC TOUCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMONA MAGIC TOUCH 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: P08000039618
FEI/EIN Number 262420268

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

Address: 619 Heatherton village, Altamonte SPRINGS, FL, 32714, US
Mail Address: 619 heatherton village, altamonte SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULUBESCU SIMONA O President 619 heatherton village, altamonte SPRINGS, FL, 32714
HULUBESCU SIMONA O Agent 619 heatherton village, altamonte SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 619 Heatherton village, Altamonte SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-04-05 619 Heatherton village, Altamonte SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 619 heatherton village, altamonte SPRINGS, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State