Search icon

MICA MAGIC RESURFACING, INC. - Florida Company Profile

Company Details

Entity Name: MICA MAGIC RESURFACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICA MAGIC RESURFACING, 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: 06 May 1999 (26 years ago)
Document Number: P99000043111
FEI/EIN Number 650920778

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

Address: 3018 Areca Circle, TAMPA, FL, 33618, US
Mail Address: PO BOX 280528, TAMPA, FL, 33682
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASCIAK MICHAEL President 3108 areca circle, TAMPA, FL, 33618
BLASCIAK MICHAEL A Agent 3108 Areca Circle, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027408 TAMPA CABINET PAINTING ACTIVE 2024-02-20 2029-12-31 - 3108 ARECA CIR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3018 Areca Circle, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 3108 Areca Circle, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2006-03-21 3018 Areca Circle, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State