Search icon

MAGIC WORLD TRADING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC WORLD TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC WORLD TRADING COMPANY, 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: 04 Mar 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000018113
FEI/EIN Number APPLIED FOR

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

Address: 507 MAIN STREET, WINDERMERE, FL, 32786
Mail Address: 507 MAIN STREET, WINDERMERE, FL, 32786
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLARD LAURIE E President 507 MAIN STREET, WINDERMERE, FL, 32786
DILLARD LAURIE E Secretary 507 MAIN STREET, WINDERMERE, FL, 32786
DILLARD LAURIE E Director 507 MAIN STREET, WINDERMERE, FL, 32786
DILLARD BEN H Vice President 507 MAIN STREET, WINDERMERE, FL, 32786
DILLARD BEN H Treasurer 507 MAIN STREET, WINDERMERE, FL, 32786
DILLARD BEN H Director 507 MAIN STREET, WINDERMERE, FL, 32786
DRAGE THOMAS B Agent 120 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-05-19 DRAGE, THOMAS BESQ. -

Documents

Name Date
ANNUAL REPORT 1995-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State