Search icon

HOME MAGIC, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HOME MAGIC, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME MAGIC, INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000034256
FEI/EIN Number 45-5051309

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

Address: 1213 LA BRAD LANE, TAMPA, FL, 33613
Mail Address: 1213 LA BRAD LANE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY WILLIAM E Director 1213 LA BRAD LANE, TAMPA, FL, 33613
Holley William EJr. Vice President 1902 Via Largo, Lakeland, FL, 33810
Holley William E President 1213 LA BRAD LANE, TAMPA, FL, 33613
Holley William E Treasurer 1213 LA BRAD LANE, TAMPA, FL, 33613
Holley William E Secretary 1213 LA BRAD LANE, TAMPA, FL, 33613
Holley James E Vice President 9973 Dovetail Court North, Jacksonville, FL, 32257
HOLLEY WILLIAM E Agent 1213 LA BRAD LANE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 HOLLEY, WILLIAM E -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-24
AMENDED ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State