Search icon

MAGIC ONE CHARTERS, INC. - Florida Company Profile

Company Details

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

MAGIC ONE CHARTERS, 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: 27 Dec 1993 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000087967
FEI/EIN Number 650457009

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

Address: 1073 HILLSBORO MILE, 4 SOUTH, HILLSBORO BEACH, FL, 33062, US
Mail Address: PO BOX 3000, BAY SAINT LOUIS, MS, 39521, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORGUSON MARLIN F Manager 1073 HILLSBORO MILE 4 SOUTH, HILLSBORO BEACH, FL, 33062
TORGUSON MARLIN F Agent 1073 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2005-04-19 1073 HILLSBORO MILE, 4 SOUTH, HILLSBORO BEACH, FL 33062 -
REINSTATEMENT 1998-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-30 1073 HILLSBORO MILE, 4 SOUTH, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 1998-11-30 TORGUSON, MARLIN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1073 HILLSBORO MILE, 4 SOUTH, HILLSBORO BEACH, FL 33062 -
REINSTATEMENT 1995-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State