Search icon

MAGIC 101, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC 101, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC 101, 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: 30 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: P94000073485
FEI/EIN Number 650530213

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

Address: 9821 CRISTINA DR., RIVERVIEW, FL, 33569
Mail Address: 9821 CRISTINA DR., RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTZ JOHN R President 9821 CHRISTINA DR., RIVERVIEW, FL, 33569
WALTZ JOHN R Director 9821 CHRISTINA DR., RIVERVIEW, FL, 33569
WALTZ JOHN R Agent 9821 CHRISTINA DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-26 9821 CRISTINA DR., RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-26 9821 CHRISTINA DRIVE, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 1996-08-26 9821 CRISTINA DR., RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 1996-08-26 WALTZ, JOHN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State