Search icon

MAJESTIC TWINS, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC TWINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC TWINS, 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: 28 Aug 1975 (50 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: 483564
FEI/EIN Number 591614622

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

Mail Address: 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021
Address: 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMBO, DANIEL President 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021
GOULD, MATTHEW Vice President 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021
KOBAY, SETH Treasurer 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021
KALISH, DAVID W. Vice President 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021
LUNDY, MARK Secretary 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021
GOULD THOMAS Agent 6928 HOULTON CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 11021 UN -
REGISTERED AGENT NAME CHANGED 2006-01-16 GOULD, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 6928 HOULTON CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 1982-06-28 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 11021 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000312133 TERMINATED 1000000441490 LEON 2013-01-29 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State