Search icon

DOMINICAN MAJIC TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: DOMINICAN MAJIC TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINICAN MAJIC TOUCH, 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: 13 Jan 2012 (13 years ago)
Document Number: P12000004880
FEI/EIN Number 45-4291751

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

Address: 19 W MAIN STREET, AVON PARK, FL, 33825, US
Mail Address: 19 W MAIN STREET, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ ANA CECILIA President 600 NORTH LAKE AVE, AVON PARK, FL, 338262724
CHAVEZ ANA CECILIA Agent 600 NORTH LAKE AVE, AVON PARK, FL, 338252724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 19 W MAIN STREET, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2013-09-16 19 W MAIN STREET, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000743845 ACTIVE 1000000681096 OSCEOLA 2015-06-11 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000839604 ACTIVE 1000000614911 OSCEOLA 2014-05-01 2034-08-01 $ 1,800.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001631523 ACTIVE 1000000541652 OSCEOLA 2013-09-23 2033-11-07 $ 4,090.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001455048 ACTIVE 1000000525242 OSCEOLA 2013-09-04 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000953993 TERMINATED 1000000501018 OSCEOLA 2013-04-29 2033-05-22 $ 4,133.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031667702 2020-05-01 0455 PPP 19 W MAIN STREET, AVON PARK, FL, 33825
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2761
Loan Approval Amount (current) 2761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AVON PARK, HIGHLANDS, FL, 33825-0001
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2797.61
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State