Search icon

FLORIDA MAGIC AUTO, INC. - Florida Company Profile

Company Details

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

FLORIDA MAGIC AUTO, 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: 09 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: P01000078395
FEI/EIN Number 651129205

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

Address: 4132 S. US 41, TAMPA, FL, 33619
Mail Address: P O BOX 290474, TAMPA, FL, 33687, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL- REFAIE ANTHONY President P O BOX 290474, TAMPA, FL, 33687
AL - REFAIE ANTHONY Agent 8517 N. LYNN AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 8517 N. LYNN AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2013-04-03 4132 S. US 41, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 4132 S. US 41, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2008-03-26 AL - REFAIE, ANTHONY -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467415 TERMINATED 1000000530853 HILLSBOROU 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000515283 TERMINATED 1000000228687 HILLSBOROU 2011-08-08 2031-08-10 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000287006 TERMINATED 1000000058664 018060 000005 2007-08-24 2027-09-05 $ 1,912.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000081702 TERMINATED 1000000058672 018060 000004 2007-08-24 2029-01-22 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000321033 TERMINATED 1000000058672 018060 000004 2007-08-24 2029-01-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State