Search icon

THE MAGICAL ANIMAL, INC. - Florida Company Profile

Company Details

Entity Name: THE MAGICAL ANIMAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MAGICAL ANIMAL, 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: 08 Nov 2005 (19 years ago)
Document Number: P05000148890
FEI/EIN Number 521673868

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

Address: Driftwood Plaza, 2117 South US Highway One, Jupiter, FL, 33477, US
Mail Address: Driftwood Plaza, 2117 South US Highway One, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISFELD MARSHAL Director Driftwood Plaza, Jupiter, FL, 33477
WEISFELD ROSA Director Driftwood Plaza, Jupiter, FL, 33477
WEISFELD ROSA Agent Driftwood Plaza, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 Driftwood Plaza, 2117 South US Highway One, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 Driftwood Plaza, 2117 South US Highway One, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2018-09-25 Driftwood Plaza, 2117 South US Highway One, Jupiter, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State