Search icon

MAGICAL HANDS AUTO, INC. - Florida Company Profile

Company Details

Entity Name: MAGICAL HANDS AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGICAL HANDS AUTO, 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: 11 Jan 2016 (9 years ago)
Document Number: P16000003865
FEI/EIN Number 81-1112900

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

Address: 1789 CANOVA STREET, SUITE A, PALM BAY, FL, 32909, US
Mail Address: 1789 CANOVA STREET, SUITE A, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAYALDE ANTONIA M President 1789 CANOVA STREET, PALM BAY, FL, 32909
GARAYALDE ANTONIA M Agent 1789 CANOVA STREET, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1789 CANOVA STREET, SUITE A, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2020-03-17 1789 CANOVA STREET, SUITE A, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1789 CANOVA STREET, SUITE A, PALM BAY, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State