Search icon

AUTO MAGIC OF DAYTONA, INC. - Florida Company Profile

Company Details

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

AUTO MAGIC OF DAYTONA, 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: 14 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: P02000007104
FEI/EIN Number 260014510

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

Address: 2655 BRAVO V CIR, PORT ORANGE, FL, 32128
Mail Address: 2655 BRAVO V CIR, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS PAUL President 2655 BRAVO V CIRCLE, PORT ORANGE, FL, 32128
LOGUIDICE JOSEPH A Agent 1515A RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-01 LOGUIDICE, JOSEPH A -
REINSTATEMENT 2024-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 1515A RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 2655 BRAVO V CIR, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2007-04-25 2655 BRAVO V CIR, PORT ORANGE, FL 32128 -
CANCEL ADM DISS/REV 2005-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State