Entity Name: | MAJEMAC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJEMAC ENTERPRISES, 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: | 27 Mar 1973 (52 years ago) |
Document Number: | 422133 |
FEI/EIN Number |
591455201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 OLD COACHMAN RD, CLEARWATER, FL, 33765, US |
Mail Address: | PO BOX 5613, CLEARWATER, FL, 33758, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMAHON JOHN P | President | 2521 COLONY DRIVE, DUNEDIN, FL, 34698 |
MCMAHON ELIZABETH E | Vice President | 1711 MEREDITH LANE, BELLEAIR, FL, 33756 |
MCMAHON JOHN P | Agent | 1101 OLD COACHMAN RD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 1101 OLD COACHMAN RD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | MCMAHON, JOHN P | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-21 | 1101 OLD COACHMAN RD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2007-05-14 | 1101 OLD COACHMAN RD, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State