Entity Name: | MAJESTIC KIMBERLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJESTIC KIMBERLY, 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: | 25 Jun 1975 (50 years ago) |
Date of dissolution: | 07 Jul 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jul 2004 (21 years ago) |
Document Number: | 479587 |
FEI/EIN Number |
591608115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021 |
Mail Address: | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOBAY SETH | President | 60 CUTTERMILL RD, GREAT NECK, NY, 11021 |
KOBAY SETH | Treasurer | 60 CUTTERMILL RD, GREAT NECK, NY, 11021 |
CHIERICHELLA PATRICIA | Secretary | 60 CUTTER MILL RD., GREAT NECK, NY, 11021 |
GOULD THOMAS | Agent | 6928 HOULTON CIRCLE, LAKE WORTH, FL, 33467 |
KALISH, DAVID | Vice President | 60 CUTTER MILL RD., GREAT NECK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-18 | GOULD, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-18 | 6928 HOULTON CIRCLE, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-06-28 | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 1982-06-28 | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 11021 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-07-07 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-02-18 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-06-06 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-03 |
ANNUAL REPORT | 1996-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State