Search icon

MAGIC MARINE INC.

Company Details

Entity Name: MAGIC MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000065273
FEI/EIN Number 800635355
Address: 1037 S.W. PINE ISLAND RD, CAPE CORAL, FL, 33991, US
Mail Address: 1037 S.W. PINE ISLAND RD, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Hunter Wallace Agent 1037 SW Pine Island Road, Cape Coral, FL, 33991

President

Name Role Address
HUNTER WALLACE ESR. President 1438 SW 54TH TERRACE, CAPE CORAL, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022641 BOATERS PARADISE EXPIRED 2018-02-12 2023-12-31 No data 1037 SW PINE ISLAND RD, CAPE CORAL, FL, 33991
G11000042547 BOATER'S PARADISE EXPIRED 2011-05-02 2016-12-31 No data 615 CAPE CORAL PKWY W, SUITE 107, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-21 Hunter, Wallace No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1037 SW Pine Island Road, Cape Coral, FL 33991 No data
AMENDMENT 2019-08-16 No data No data
REINSTATEMENT 2013-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000212994 TERMINATED 1000000459687 LEE 2013-01-14 2033-01-23 $ 10,651.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000818305 TERMINATED 1000000401192 LEE 2012-10-18 2032-10-31 $ 14,209.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000818313 TERMINATED 1000000401193 LEE 2012-10-18 2022-10-31 $ 1,273.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
MAGIC MARINE INC. D/B/A BOATER'S PARADISE A FLORIDA CORPORATION, AND WALLACE E. HUNTER, SR. VS ERIC VANNI 2D2021-2730 2021-09-02 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-SC-002487

Parties

Name MAGIC MARINE INC.
Role Appellant
Status Active
Representations ROBSON POWERS, ESQ.
Name WALLACE E. HUNTER, SR.
Role Appellant
Status Active
Name ERIC VANNI
Role Appellee
Status Active
Representations CHAD LEVY, ESQ.
Name HON. JOSEPHINE GAGLIARDI
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of MAGIC MARINE INC.
Docket Date 2021-10-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***TREATED AS A NOTICE OF VOLUNTARY DISMISSAL - SEE 10/28/21 ORDER***AND DISMISS APPEAL
On Behalf Of MAGIC MARINE INC.
Docket Date 2021-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ GAGLIARDI - REDACTED - 35 PAGES
Docket Date 2021-09-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellants' motion to abate.
Docket Date 2021-09-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE PROCEEDINGS PENDING DISPOSITION OF MOTION TO VACATE FINAL JUDGMENT
On Behalf Of MAGIC MARINE INC.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ON BEHALF OF APPELLANTS' MAGIC MARINE, INC. d/b/a Boater's Paradise, a Florida corporation, and WALLACE HUNTER, SR., individually
On Behalf Of MAGIC MARINE INC.
Docket Date 2021-09-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant will require representation by a licensed attorney. Should an attorney fail to appear on its behalf within twenty days from the date of this order, the appeal will be dismissed as to Magic Marine Inc.
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WALLACE E. HUNTER, SR.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of WALLACE E. HUNTER, SR.
Docket Date 2021-10-28
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellants' previously filed motion to abate proceedings pending disposition of motion to vacate final judgment is denied as moot.
Docket Date 2021-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants' motion to relinquish jurisdiction and to dismiss appeal is treated as a notice of voluntary dismissal. The notice is accepted and this appeal is dismissed with prejudice. Appellants' previously filed motion to abate proceedings pending disposition of motion to vacate final judgment is denied as moot.

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-21
Amendment 2019-08-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-09-11
Reg. Agent Change 2015-09-04
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State