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 |
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 |
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 | - |
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 |
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