Search icon

MAGIC MARCITE, INC. - Florida Company Profile

Company Details

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

MAGIC MARCITE, 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: 22 Sep 1993 (32 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: P93000065919
FEI/EIN Number 593204607

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

Address: 927 FERN ST, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 927 FERN ST, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHROCK WILLIAM President 927 FERN ST, ALTAMONTE SPRINGS, FL, 32701
SHROCK WILLIAM Agent 927 FERN ST, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-10 927 FERN ST, UNIT 1800, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-10 927 FERN ST, UNIT 1800, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2015-07-10 927 FERN ST, UNIT 1800, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2015-07-10 SHROCK, WILLIAM -
REINSTATEMENT 2015-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000884818 LAPSED 2011-CA-02376-O ORANGE COUNTY CIRCUIT COURT 2013-01-24 2018-05-08 $183,544.55 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-07-10
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State