Search icon

MAGIC DREAM MEMORIES VACATION RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC DREAM MEMORIES VACATION RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC DREAM MEMORIES VACATION RENTALS, 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: 24 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000047837
FEI/EIN Number 83-0711129

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

Address: 7682 WEST IRLO BRONSON HIGHWAY, SUITE 580, KISSIMMEE, FL, 34747, US
Mail Address: 7682 WEST IRLO BRONSON HIGHWAY, SUITE 580, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMAN THOMAS A Director 7233 SOUTH RICHFIELD STREET, AURORA, CO, 80016
NEUMAN THOMAS A President 7233 SOUTH RICHFIELD STREET, AURORA, CO, 80016
NEUMAN THOMAS A Treasurer 7233 SOUTH RICHFIELD STREET, AURORA, CO, 80016
ORTA NARCISO Vice President 16004 BLOSSOM HILL LOOP, CLERMONT, FL, 34714
ORTA NARCISO Secretary 16004 BLOSSOM HILL LOOP, CLERMONT, FL, 34714
DARRAGH EDWARD Agent 50 NE 26 AVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-21
Domestic Profit 2018-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State