Search icon

GLAZE AND MAGIC INC. - Florida Company Profile

Company Details

Entity Name: GLAZE AND MAGIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLAZE AND 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: 02 Jul 2015 (10 years ago)
Document Number: P15000056638
FEI/EIN Number 26-4480797

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

Address: 2808 Gulf winds ct, Oviedo, FL, 32765, US
Mail Address: 2808 Gulf winds ct, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ OSCAR V President 2808 Gulf winds ct, Oviedo, FL, 32765
LOPEZ LIZETH M Vice President 2808 Gulf winds ct, Oviedo, FL, 32765
LOPEZ OSCAR V Agent 2808 Gulf winds ct, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2808 Gulf winds ct, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2021-02-03 2808 Gulf winds ct, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2808 Gulf winds ct, Oviedo, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State