Entity Name: | MAJIC CLEANING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJIC CLEANING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 1991 (34 years ago) |
Document Number: | S32917 |
FEI/EIN Number |
593048897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3819 Inwood Landing Ct, ORLANDO, FL, 32812, US |
Mail Address: | 3819 Inwood Landing Ct, Orlando, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon Philip L | President | 3819 Inwood Landing Ct, Orlando, FL, 32812 |
Dixon Amy L | Vice President | 3819 Inwood Landing Ct, Orlando, FL, 32812 |
Jones Patricia | Agent | 3010 Cayman Way, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 3819 Inwood Landing Ct, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 3819 Inwood Landing Ct, ORLANDO, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | Jones, Patricia | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 3010 Cayman Way, ORLANDO, FL 32812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State