Search icon

DIGITAL MAGIC SHOP INC - Florida Company Profile

Company Details

Entity Name: DIGITAL MAGIC SHOP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DIGITAL MAGIC SHOP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000067948
FEI/EIN Number 90-0753220

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

Address: 1251 S.W. 46TH AVENUE, FT. LAUDERDALE, FL 33317
Mail Address: 1251 S.W. 46TH AVENUE, FT. LAUDERDALE, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINI, PAUL Agent 1251 S.W. 46TH AVENUE, FT. LAUDERDALE, FL 33317
MARTINI, PAUL President 1251 S.W. 46TH AVENUE, FT. LAUDERDALE, FL 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 1251 S.W. 46TH AVENUE, FT. LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-03-13 1251 S.W. 46TH AVENUE, FT. LAUDERDALE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 1251 S.W. 46TH AVENUE, FT. LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2014-03-21 MARTINI, PAUL -
AMENDMENT 2012-08-31 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State