Search icon

MAGIC CITY SALES, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC CITY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC CITY SALES, 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: 10 May 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000034816
FEI/EIN Number 593182068

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

Address: 14081 1410 E. VINE ST, KISSIMMEE, FL, 34744
Mail Address: 1167 SUNLIGHT CT., ST. CLOUD, FL, 34771
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON KATHY President 1167 SUNLIGHT CT., ST. CLOUD, FL, 34771
PADRON KATHY Director 1167 SUNLIGHT CT., ST. CLOUD, FL, 34771
PADRON ROBERTO Vice President 1167 SUNLIGHT COURT, SAINT CLOUD, FL, 34771
PADRON ROBERTO Director 1167 SUNLIGHT COURT, SAINT CLOUD, FL, 34771
PADRON KATHY Agent 1167 SUNLIGHT CT., ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-13 14081 1410 E. VINE ST, KISSIMMEE, FL 34744 -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-09-28 - -
REGISTERED AGENT NAME CHANGED 1999-09-28 PADRON, KATHY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900002568 LAPSED 05-1532 CA 12TH JUDICIAL CIRCUIT 2007-02-14 2012-02-19 $39292.51 MOTORSPORTS OF NAPLES, INC., A FLORIDA CORPORATION, 3645 GATEWAY LANE, NAPLES, FL 34109
J06900009336 LAPSED 06-CA-937 CTY CRT ORANGE CTY FL 2006-06-07 2011-06-22 $27874.52 WASHINGTON INTERNATIONAL INSURANCE COMPANY, 1200 ARLINGTON HEIGHTS RD, SUITE 400, ITASCA, IL 60143

Documents

Name Date
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-15
REINSTATEMENT 2000-12-06
Amendment 1999-09-28
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State