Search icon

MAGIC TOUCH OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC TOUCH OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC TOUCH OF NORTH FLORIDA, 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: 14 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000092602
FEI/EIN Number 264035872

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

Address: 105 NORTH MADISON STREET, QUINCY, FL, 32351
Mail Address: 105 NORTH MADISON STREET, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINITIE MICHAEL R Chief Executive Officer 3771 EVANWOOD COURT, TALLAHASSEE, FL, 32303
BINITIE MICHAEL R Agent 105 NORTH MADISON STREET, QUINCY, FL, 32351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006537 ALLIED CARE EXPIRED 2010-01-21 2015-12-31 - P.O. BOX 180427, TALLAHASSEE, FL, 32318
G08288900007 MAGIC TOUCH CLEANING SERVICE EXPIRED 2008-10-14 2013-12-31 - 105 NORTH MADISON STREET, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Domestic Profit 2008-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State