Search icon

MAGIC PET PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC PET PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC PET PRODUCTS, 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: 12 Sep 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000067791
FEI/EIN Number 593298070

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

Address: 11323 43RD ST. N., CLEARWATER, FL, 33762, US
Mail Address: 11323 43RD ST. N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLBRITTON JAMES K President 11323 43RD STREET N., CLEARWATER, FL, 33762
ALLBRITTON JAMES K Agent 11323 43RD STREET N., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-11 11323 43RD ST. N., CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 1997-12-11 ALLBRITTON, JAMES K -
REGISTERED AGENT ADDRESS CHANGED 1997-12-11 11323 43RD STREET N., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1997-12-11 11323 43RD ST. N., CLEARWATER, FL 33762 -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-12-11
ANNUAL REPORT 1997-06-20
REINSTATEMENT 1997-01-02
ANNUAL REPORT 1995-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State