Search icon

MAGIC WINGS AND THINGS INC. - Florida Company Profile

Company Details

Entity Name: MAGIC WINGS AND THINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC WINGS AND THINGS 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: 04 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000097297
FEI/EIN Number 47-2458511

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

Address: 10670 Biscayne Blvd, JACKSONVILLE, FL, 32218, US
Mail Address: 10995 Apple Blossom Trail E, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEN RICK President 10995 Apple Blossom Trail E, JACKSONVILLE,, FL, 32218
HARDEN RICK Agent 10995 Apple Blossom Trail E, JACKSONVILLE,, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 10670 Biscayne Blvd, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2018-04-25 10670 Biscayne Blvd, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 10995 Apple Blossom Trail E, JACKSONVILLE,, FL 32218 -
REGISTERED AGENT NAME CHANGED 2015-10-22 HARDEN, RICK -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461089 ACTIVE 1000000934677 DUVAL 2022-09-21 2042-09-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000683522 ACTIVE 1000000844035 DUVAL 2019-10-09 2029-10-16 $ 368.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000683530 ACTIVE 1000000844036 DUVAL 2019-10-09 2039-10-16 $ 4,778.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000624247 ACTIVE 1000000795829 DUVAL 2018-08-31 2038-09-05 $ 4,385.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-10-22
Domestic Profit 2014-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State