Search icon

MAJESTIC KIMBERLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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