Search icon

SEDONIA'S MAGIC WORDS INC. - Florida Company Profile

Company Details

Entity Name: SEDONIA'S MAGIC WORDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEDONIA'S MAGIC WORDS 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: 07 May 2008 (17 years ago)
Document Number: P08000046078
FEI/EIN Number 262597424

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

Address: 10435 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436
Mail Address: 10435 Green Trail Drive N, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON ALLISON President 10435 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436
JACOBSON ALLISON Vice President 10435 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436
JACOBSON ALLISON Agent 10435 GREENTRAIL DRIVE N, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-02 10435 GREENTRAIL DRIVE N, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 10435 GREENTRAIL DRIVE N, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 10435 GREENTRAIL DRIVE N, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State