Search icon

ELECTRO-MAGIC, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRO-MAGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRO-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 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (16 years ago)
Document Number: P98000049869
FEI/EIN Number 593517786

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

Address: 222 S Westmonte Dr, Altamonte Springs, FL, 32714, US
Mail Address: 222 S Westmonte Dr, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Russell J President 6348 Cartmel Ln, Windermere, FL, 34786
Robinson Russell J Agent 6348 Cartmel Ln, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 6348 Cartmel Ln, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 222 S Westmonte Dr, Suite 311, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2021-02-26 222 S Westmonte Dr, Suite 311, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2013-01-30 Robinson, Russell J -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000225535 TERMINATED 1000000254990 ORANGE 2012-03-06 2022-03-28 $ 861.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880788104 2020-07-22 0491 PPP 3506 St Valentine Way, ORLANDO, FL, 32811-6510
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062.5
Loan Approval Amount (current) 14062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32811-6510
Project Congressional District FL-10
Number of Employees 30
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14236.33
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State