Search icon

MAGIC DRY CLEANERS, INC.

Company Details

Entity Name: MAGIC DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 1991 (33 years ago)
Date of dissolution: 13 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2002 (23 years ago)
Document Number: S97919
FEI/EIN Number 650301033
Address: 8750 GLADIOLUS DR, UNIT 13, FT MYERS, FL, 33908, US
Mail Address: 8750 GLADIOLUS DRIVE, UNIT 13, FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BRANTLEY, DONNA Agent 2457 NW 9TH TERRACE, CAPE CORAL, FL, 33993

President

Name Role Address
BRANTLEY, DONNA President 2457 NW 9TH TERRACE, CAPE CORAL, FL

Vice President

Name Role Address
BRANTLEY, DONNA Vice President 2457 NW 9TH TERRACE, CAPE CORAL, FL

Secretary

Name Role Address
BRANTLEY, DONNA Secretary 2457 NW 9TH TERRACE, CAPE CORAL, FL

Treasurer

Name Role Address
BRANTLEY, DONNA Treasurer 2457 NW 9TH TERRACE, CAPE CORAL, FL

Director

Name Role Address
BRANTLEY, DONNA Director 2457 NW 9TH TERRACE, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-19 2457 NW 9TH TERRACE, CAPE CORAL, FL 33993 No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-15 8750 GLADIOLUS DR, UNIT 13, FT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 1996-03-15 8750 GLADIOLUS DR, UNIT 13, FT MYERS, FL 33908 No data

Documents

Name Date
Voluntary Dissolution 2002-03-13
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109603647 0420600 1994-03-08 8750 GLADIOLUS DRIVE UNIT 13, FT. MYERS, FL, 33908
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-09
Case Closed 1994-06-10

Related Activity

Type Complaint
Activity Nr 74546896
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-05-20
Abatement Due Date 1994-06-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-20
Abatement Due Date 1994-05-25
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-05-20
Abatement Due Date 1994-06-07
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 03 Feb 2025

Sources: Florida Department of State