Search icon

MAGIC CITY CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: MAGIC CITY CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC CITY CONSULTING 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: 25 Feb 2013 (12 years ago)
Document Number: P13000017980
FEI/EIN Number 46-2134064

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

Address: 4405 Akita Drive, TAMPA, FL, 33624, US
Mail Address: 12938 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BRIAN President 4405 Akita Drive, TAMPA, FL, 33624
THOMPSON BRIAN Director 4405 Akita Drive, TAMPA, FL, 33624
THOMPSON BRIAN Agent 4405 AKITA DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-10 4405 Akita Drive, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2020-04-15 THOMPSON, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 4405 AKITA DR, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 4405 Akita Drive, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2020-04-15
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7655428306 2021-01-28 0455 PPS 12938 N Dale Mabry Hwy, Tampa, FL, 33618-2806
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2806
Project Congressional District FL-15
Number of Employees 25
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35343.29
Forgiveness Paid Date 2022-01-28
8478307203 2020-04-28 0455 PPP 12938 N Dale Mabry Hwy, Tampa, FL, 33618
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53221
Loan Approval Amount (current) 53221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 30
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53581.15
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State