Search icon

MAGIC EXPRESS INC. - Florida Company Profile

Company Details

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

MAGIC EXPRESS 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: 23 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000049810
FEI/EIN Number 650592463

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

Address: 2800 SPANISH WELLS BLVD, STE 200, NAPLES, FL, 34105
Mail Address: 2800 SPANISH WELLS BLVD, STE 200, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ JAMES D President 28000 SPANISH WELLS BLVD STE 200, BONITA SPRINGS, FL, 34135
METZ JAMES D Agent 2800 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 2800 SPANISH WELLS BLVD, STE 200, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2000-05-19 2800 SPANISH WELLS BLVD, STE 200, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 2800 SPANISH WELLS BLVD, STE 200, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-09-09
DOCUMENTS PRIOR TO 1997 1995-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State