Search icon

TOOLS FOR MAGIC, INC. - Florida Company Profile

Company Details

Entity Name: TOOLS FOR MAGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOOLS FOR MAGIC, 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: P14000042829
FEI/EIN Number APPLIED FOR

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

Address: 5120 NW 24TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 5120 NW 24TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON VERBERT C President 5120 NW 24TH AVENUE, MIAMI, FL, 33142
DECIUS NICK SECE 5120 NW 24TH AVENUE, MIAMI, FL, 33142
GEORGE BETTY Treasurer 5120 NW 24TH AVENUE, MIAMI, FL, 33142
YOUNG WILLIAM C Agent 5120 NW 24TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 5120 NW 24TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 5120 NW 24TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-06-20 5120 NW 24TH AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 YOUNG, WILLIAM C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-06-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State