Search icon

TEO & SONS MAGICAL CARRIAGE CORP - Florida Company Profile

Company Details

Entity Name: TEO & SONS MAGICAL CARRIAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEO & SONS MAGICAL CARRIAGE CORP 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: 31 Jan 2013 (12 years ago)
Document Number: P13000010604
FEI/EIN Number 46-1818697

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

Address: 18549 sw 104 ave, CUTLER BAY, FL, 33157, US
Mail Address: 18549 sw 104 ave, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABREGAS TEOBALDO President 18549 sw 104 ave, CUTLER BAY, FL, 33157
FABREGAS TEOBALDO Agent 18549 sw 104 ave, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065142 DALE AMERICAN DOORS ACTIVE 2024-05-21 2029-12-31 - 18549 SW 104 AVE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 18549 sw 104 ave, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-02-02 18549 sw 104 ave, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 18549 sw 104 ave, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State