Search icon

MAGIC PENCIL STUDIOS, INC. - Florida Company Profile

Company Details

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

MAGIC PENCIL STUDIOS, 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 Nov 1993 (31 years ago)
Date of dissolution: 29 Dec 2006 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P93000081567
FEI/EIN Number 593209722

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

Address: 1721 MISSION STREET, SOUTH PASADENA, CA, 91030, US
Mail Address: 1721 MISSION STREET, SOUTH PASADENA, CA, 91030
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEE LISA President 1721 MISSION STREET, SOUTH PASADENA, CA, 91030
YEE LISA Director 1721 MISSION STREET, SOUTH PASADENA, CA, 91030
FELDMANN SCOTT Director 1721 MISSION STREET, SOUTH PASADENA, CA, 91030
HOSTETTER BLAKE Agent 110 EAST HILLCREST, ORLANDO, FL, 32801
FELDMANN SCOTT Vice President 1721 MISSION STREET, SOUTH PASADENA, CA, 91030

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-12-29 - NOTICE OF CORPORATE DISSOLUTION
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 110 EAST HILLCREST, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 1721 MISSION STREET, SOUTH PASADENA, CA 91030 -
REGISTERED AGENT NAME CHANGED 2004-01-08 HOSTETTER, BLAKE -
CHANGE OF MAILING ADDRESS 2003-06-09 1721 MISSION STREET, SOUTH PASADENA, CA 91030 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-12-29
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-15
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-07-24

Date of last update: 02 May 2025

Sources: Florida Department of State