Search icon

MAGIC CENTER INC. - Florida Company Profile

Company Details

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

MAGIC CENTER 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: 14 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000021310
FEI/EIN Number APPLIED FOR

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

Address: 1201 N. STATE ROAD 7, LAUDERHILL, FL, 33313
Mail Address: 1872 NW 93 TERRACE, PLANTATION, FL, 33322
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHAN DORON President 1872 NW 93 TERRACE, PLANTATION, FL, 33322
DAHAN DORON Director 1872 NW 93 TERRACE, PLANTATION, FL, 33322
DAHAN DORON Agent 1872 NW 93 TERRACE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 1201 N. STATE ROAD 7, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2007-08-27 1201 N. STATE ROAD 7, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 1872 NW 93 TERRACE, PLANTATION, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2007-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State