Search icon

MAGIC USA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGIC USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 1999 (26 years ago)
Document Number: P99000023666
FEI/EIN Number 593570866
Address: 5305 Dove Tree street, ORLANDO, FL, 32811, US
Mail Address: 5305 Dove Tree street, ORLANDO, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAK BIROL President 5305 DOVE TREE STREET, ORLANDO, FL, 32811
ABAK BIROL Director 5305 DOVE TREE STREET, ORLANDO, FL, 32811
ABAK BIROL Agent 5305 DOVE TREE STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 5305 Dove Tree street, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 5305 Dove Tree street, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 5305 DOVE TREE STREET, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2008-02-06 ABAK, BIROL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000299841 TERMINATED 1000000032352 8820 1900 2006-08-22 2029-01-28 $ 1,756.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000059856 TERMINATED 1000000032352 8820 1900 2006-08-22 2029-01-22 $ 1,756.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12312.00
Total Face Value Of Loan:
12312.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51900.00
Total Face Value Of Loan:
143500.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12312.00
Total Face Value Of Loan:
12312.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12312.00
Total Face Value Of Loan:
12312.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,312
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,463.12
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,312
Jobs Reported:
2
Initial Approval Amount:
$12,312
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,372.38
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State