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