Search icon

AUTO MAGIC, INC. - Florida Company Profile

Company Details

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

AUTO MAGIC, 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: 12 Feb 1986 (39 years ago)
Date of dissolution: 29 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2002 (23 years ago)
Document Number: H99143
FEI/EIN Number 592806888

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

Address: 5640 DAWSON ST., HOLLYWOOD, FL, 33023
Mail Address: 5640 DAWSON ST., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ PETER Director 5640 DAWSON ST., HOLLYWOOD, FL
MENDEZ CHRISTINE Vice President 5640 DAWSON ST, HOLLYWOOD, FL
MENDEZ PETER Agent 5640 DAWSON ST., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-28 - -
REINSTATEMENT 1990-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 1990-12-28 5640 DAWSON ST., HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1990-12-28 5640 DAWSON ST., HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1990-12-28 5640 DAWSON ST., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1990-12-28 MENDEZ, PETER -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
Voluntary Dissolution 2002-05-28
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State