Search icon

AC MAGIC, CORP.

Company Details

Entity Name: AC MAGIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Oct 2011 (13 years ago)
Document Number: P06000134847
FEI/EIN Number 205770387
Address: 2139 fairmont cir, Orlando, FL, 32837, US
Mail Address: 2139 fairmont cir, orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS DIXAN Agent 2139 fairmont cir, orlando, FL, 32837

President

Name Role Address
RAMOS DIXAN President 2139 fairmont cir, orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024004 FLORIDA MOTORS EXPIRED 2011-03-07 2016-12-31 No data 5151 S. ORANGE BLOSSOM TRAIL, UNIT B, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2139 fairmont cir, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-07 2139 fairmont cir, orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2016-02-07 2139 fairmont cir, Orlando, FL 32837 No data
AMENDMENT AND NAME CHANGE 2011-10-11 AC MAGIC, CORP. No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2007-07-23 FLORIDA COOLING AND HEATING INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State