Search icon

MAGIC REPORTING, INC.

Company Details

Entity Name: MAGIC REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000049010
FEI/EIN Number 59-3383267
Address: 390 N. ORANGE AVENUE, SUITE 2300, ORLANDO, FL 32801
Mail Address: PO BOX 2007, ORLANDO, FL 32802
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBLOOM, APRIL HCEO Agent 5729 LA BELLE STREET, ORLANDO, FL 32809

Director

Name Role Address
ROSENBLOOM, APRIL H Director 5729 LA BELLE STREET, ORLANDO, FL 32809

President

Name Role Address
ROSENBLOOM, APRIL H President 5729 LA BELLE STREET, ORLANDO, FL 32809

Vice President

Name Role Address
ROSENBLOOM, APRIL H Vice President 5729 LA BELLE STREET, ORLANDO, FL 32809

Secretary

Name Role Address
ROSENBLOOM, APRIL H Secretary 5729 LA BELLE STREET, ORLANDO, FL 32809

Treasurer

Name Role Address
ROSENBLOOM, APRIL H Treasurer 5729 LA BELLE STREET, ORLANDO, FL 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 390 N. ORANGE AVENUE, SUITE 2300, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2009-07-14 ROSENBLOOM, APRIL HCEO No data
CHANGE OF MAILING ADDRESS 2008-04-30 390 N. ORANGE AVENUE, SUITE 2300, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 5729 LA BELLE STREET, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State