Search icon

MAJICITY PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MAJICITY PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJICITY PRODUCTIONS, 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: 01 Jun 1993 (32 years ago)
Date of dissolution: 01 Apr 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Apr 1996 (29 years ago)
Document Number: P93000038766
Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPLIN GARY A President 14270 SW 72 CT, MIAMI, FL, 33158
SIPLIN GARY A Director 14270 SW 72 CT, MIAMI, FL, 33158
HARDAWAY LARRY D Vice President 4613 GATE PLACE, ORLANDO, FL, 33808
HARDAWAY LARRY D Director 4613 GATE PLACE, ORLANDO, FL, 33808
SIPLIN GREGORY T Treasurer 2637 BARK WATER DR, ORLANDO, FL, 32809
SIPLIN GREGORY T Director 2637 BARK WATER DR, ORLANDO, FL, 32809
SIPLIN GEORGE Secretary 1916 BROWN ST NE, WINTER HAVEN, FL, 32881
SIPLIN GEORGE Director 1916 BROWN ST NE, WINTER HAVEN, FL, 32881
AKENS GENTRY Director 7816 SNOWBERRY CIR, ORLANDO, FL, 32819
DAWSON JOHNNY A Director 7306 WHITE WATER CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-04-01 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State