Search icon

INTERIOR MAGIC, INC. - Florida Company Profile

Company Details

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

INTERIOR 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: 10 Jan 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2005 (19 years ago)
Document Number: V05772
FEI/EIN Number 650320455

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

Address: 16185 Poppyseed Circle, Unit 406, Delray Beach, FL, 33484, US
Mail Address: 16185 Poppyseed Circle, Unit 406, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKELLSON PERRY Director 16185 Poppyseed Circle, Delray Beach, FL, 33484
SAKELLSON PERRY President 16185 Poppyseed Circle, Delray Beach, FL, 33484
SAKELLSON PERRY Agent 16185 Poppyseed Circle, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 16185 Poppyseed Circle, Unit 406, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2021-02-05 16185 Poppyseed Circle, Unit 406, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 16185 Poppyseed Circle, Unit 406, Delray Beach, FL 33484 -
CANCEL ADM DISS/REV 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-07-24 SAKELLSON, PERRY -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State