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