Entity Name: | MAGIC SPARKLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jul 1993 (32 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P93000050375 |
FEI/EIN Number | 59-3207844 |
Address: | 4512 LAKE ZACK CT., MT. DORA, FL 32575 |
Mail Address: | 4512 LAKE ZACK CT., MT. DORA, FL 32575 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLOPPER, JOHANNES C | Agent | 4512 LAKE ZACK CT, MOUNT DORA, FL 32757 |
Name | Role | Address |
---|---|---|
KLOPPER, JOHANNES C | President | 4512 LAKE ZACK CT, MT DORA, FL |
Name | Role | Address |
---|---|---|
KLOPPER, JOHANNES C | Director | 4512 LAKE ZACK CT, MT DORA, FL |
KLOPPER, MARIA E | Director | 4512 LAKE ZACK CT, MT DORA, FL |
Name | Role | Address |
---|---|---|
KLOPPER, MARIA E | Secretary | 4512 LAKE ZACK CT, MT DORA, FL |
Name | Role | Address |
---|---|---|
KLOPPER, MARIA E | Treasurer | 4512 LAKE ZACK CT, MT DORA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-10 | 4512 LAKE ZACK CT, MOUNT DORA, FL 32757 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-11-09 | 4512 LAKE ZACK CT., MT. DORA, FL 32575 | No data |
CHANGE OF MAILING ADDRESS | 1993-11-09 | 4512 LAKE ZACK CT., MT. DORA, FL 32575 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State