Search icon

MAGIC FIBER SYSTEMS, INC. - Florida Company Profile

Company Details

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

MAGIC FIBER SYSTEMS, 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: 07 Oct 1999 (25 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: P99000089921
FEI/EIN Number 593611248

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

Address: 1129 COMMERCIAL AVE., NEW SMYRNA BEACH, FL, 32168
Mail Address: 1129 COMMERCIAL AVE., NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREW THOMAS M President 1129 COMMERCIAL AVE, NEW SMYRNA BEACH, FL, 32168
CAREW THOMAS M Vice President 1129 COMMERCIAL AVE, NEW SMYRNA BEACH, FL, 32168
CAREW THOMAS M Secretary 1129 COMMERCIAL AVE, NEW SMYRNA BEACH, FL, 32168
CAREW THOMAS M Treasurer 1129 COMMERCIAL AVE, NEW SMYRNA BEACH, FL, 32168
CAREW THOMAS M Agent 1129 COMMERCIAL AVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 CAREW, THOMAS M -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-01-29 1129 COMMERCIAL AVE., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 1129 COMMERCIAL AVE., NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 1129 COMMERCIAL AVE, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2003-11-24 - -
AMENDMENT 2003-08-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State