Search icon

MAGIC TOUCH POOL MAINTENANCE, INC

Company Details

Entity Name: MAGIC TOUCH POOL MAINTENANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: P06000027652
FEI/EIN Number 204370614
Address: 3680 NW 58th Street, Coconut Creek, FL, 33073, US
Mail Address: 3680 NW 58th Street, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE ARAUJO SILVIA MARA V Agent 3680 NW 58th Street, Coconut Creek, FL, 33073

President

Name Role Address
Vieira DE ARAUJO SILVIA M President 3680 NW 58th Street, Coconut Creek, FL, 33073
Tavares Leonardo E President 3680 NW 58th Street, Coconut Creek, FL, 33073
Tavares Vitor A President 3680 NW 58th Street, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039362 BRILLIANT WATERS EXPIRED 2013-04-24 2018-12-31 No data 1101 CRYSTAL LAKE DR. #401, POMPANO BEACH, FL, 33064
G09000185407 MAGIC TOUCH DETAILING EXPIRED 2009-12-16 2014-12-31 No data 1101 CRYSTAL LAKE DR #401, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 3680 NW 58th Street, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2019-03-10 3680 NW 58th Street, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 3680 NW 58th Street, Coconut Creek, FL 33073 No data
AMENDMENT 2014-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-24 DE ARAUJO, SILVIA MARA V No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State