Search icon

EL MAGO PLANET INC.

Company Details

Entity Name: EL MAGO PLANET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000074510
FEI/EIN Number 82-2912751
Address: 2155 WEST COLONIAL DRIVE, REAR OF MAGIC MALL, ORLANDO, FL, 32804, US
Mail Address: 329 STORY PARTIN ROAD, ORLANDO, FL, 32833, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL BOB Agent 2323 TOPAZ ISLE LANE, APOPKA, FL, 32712

President

Name Role Address
EL MAGO GENERAL TRADING INC. President 99 NEEDHAM STREET UNIT 1101, NEWTON, MA, 02461

Vice President

Name Role
GREEN PLANET PAINT LLC Vice President

Director

Name Role Address
HASTINGS GREGORY A Director 329 STORY PARTIN ROAD, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054896 EL MAGO BUILDING PRODUCTS EXPIRED 2019-05-07 2024-12-31 No data 329 STORY PARTIN RD, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-28 PATEL, BOB No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 2323 TOPAZ ISLE LANE, APOPKA, FL 32712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000767046 TERMINATED 1000000803137 ORANGE 2018-11-09 2028-11-21 $ 601.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State