Search icon

MAGIC MOTORS AUTOMOTIVE SERVCIES, INC. - Florida Company Profile

Company Details

Entity Name: MAGIC MOTORS AUTOMOTIVE SERVCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGIC MOTORS AUTOMOTIVE SERVCIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 1999 (26 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P99000033191
FEI/EIN Number 593570356

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

Address: 26 HIGHLAND RD, TARPON SPRINGS, FL, 34689
Mail Address: 26 HIGHLAND RD, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DROBISH DAVID A Director 26 HIGHLAND ROAD, TARPON SPRINGS, FL, 34689
DROBISH DAVID Agent 26 HIGHLAND RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 26 HIGHLAND RD, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2011-02-16 26 HIGHLAND RD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 26 HIGHLAND RD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2009-02-03 DROBISH, DAVID -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State