Search icon

MAGIC MATS INC - Florida Company Profile

Company Details

Entity Name: MAGIC MATS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC MATS 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: 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000095309
FEI/EIN Number 46-1400962

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

Address: 5049 SHOREWAY LOOP #302, ORLANDO, FL, 32819, US
Mail Address: PO BOX 692504, ORLANDO, FL, 32869, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA JOCIMAR F President 5049 SHOREWAY LOOP #302, ORLANDO, FL, 32819
DA SILVA JOCIMAR F Agent 5049 SHOREWAY LOOP #302, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 5049 SHOREWAY LOOP #302, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-04-28 5049 SHOREWAY LOOP #302, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 5049 SHOREWAY LOOP #302, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000533082 TERMINATED 1000000608206 LAKE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-11-16

Date of last update: 03 May 2025

Sources: Florida Department of State