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 |
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 |
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 | - | - |
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