Search icon

MAGIC TECHNOLOGIES INC

Company Details

Entity Name: MAGIC TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000103847
FEI/EIN Number 59-3622638
Address: 2402 CLARK STREET, UNIT 1, APOPKA, FL 32703
Mail Address: 2402 CLARK STREET, UNIT 1, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHROCK, WILLIAM Agent 2402 CLARK STREET, UNIT 1, APOPKA, FL 32703

President

Name Role Address
SHROCK, WILLIAM President 2402 CLARK STREET UNIT 1, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 2402 CLARK STREET, UNIT 1, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2006-01-25 2402 CLARK STREET, UNIT 1, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 2402 CLARK STREET, UNIT 1, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2001-05-01 SHROCK, WILLIAM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000504438 TERMINATED 10-CC-1485 ORANGE COUNTY COURT 2010-04-14 2015-04-15 $8652.30 THE QUIKRETE COMPANIES, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State