Search icon

THE MAGIC MINUTE READER, INC. - Florida Company Profile

Company Details

Entity Name: THE MAGIC MINUTE READER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MAGIC MINUTE READER, 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: 18 Nov 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000097061
FEI/EIN Number 593550616

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

Address: 18750 WIMBLEDON CIRCLE, LUTZ, FL, 33549
Mail Address: 18750 WIMBLEDON CIRCLE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAY P Vice President 18750 WIMBLEDON CIRCLE, LUTZ, FL, 33549
MILLER LAUREN D President 18750 WIMBLEDON CIRCLE, LUTZ, FL, 33549
MCNAMARA THOMAS P Agent 2009 BAY TO BAY BLVD., STE. 309, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 18750 WIMBLEDON CIRCLE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2001-05-22 18750 WIMBLEDON CIRCLE, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 2009 BAY TO BAY BLVD., STE. 309, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-13
Domestic Profit 1998-11-18

Date of last update: 01 May 2025

Sources: Florida Department of State