Search icon

ORLANDO MAGIC TRANS INC - Florida Company Profile

Company Details

Entity Name: ORLANDO MAGIC TRANS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO MAGIC TRANS 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000031190
FEI/EIN Number 46-5348170

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

Address: 13103 Mulberry Park Dr, ORLANDO, FL, 32821, US
Mail Address: PO Box 470501, Celebration, FL, 34747, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUSALEM FADI President 8017 NEW RIVER DR, ORLANDO, FL, 32821
ABUSALEM FADI Agent 13103 Mulberry Park Dr, ORLANDO, FL, 32821
ABUSALEM FADI SR Vice President 8017 NEW RIVER DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 13103 Mulberry Park Dr, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2016-03-22 13103 Mulberry Park Dr, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 13103 Mulberry Park Dr, ORLANDO, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State