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 |
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 |
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 | - |
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