Entity Name: | MAJESCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Jul 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | F11000003062 |
FEI/EIN Number |
770309142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 Mt. Kemble Avenue, Suite 110C, Morristown, NJ, 07960, US |
Mail Address: | 412 Mt. Kemble Avenue, Suite 110C, Morristown, NJ, 07960, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ELSTER ADAM | Chief Executive Officer | 412 Mt. Kemble Avenue, Morristown, NJ, 07960 |
STANLEY LORI | Secretary | 412 Mt. Kemble Avenue, Morristown, NJ, 07960 |
McKinzie G. W | Director | 412 MT. KEMBLE AVENUE, SUITE 110C, MORRISTOWN, NJ, 07960 |
ROHDE A.J. | Director | 412 Mt. Kemble Avenue, Morristown, NJ, 07960 |
LoSardo Matt | Director | 412 Mt. Kemble Avenue, Morristown, NJ, 07960 |
CLARK TOM | Director | 412 Mt. Kemble Avenue, Morristown, NJ, 07960 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 412 Mt. Kemble Avenue, Suite 110C, Morristown, NJ 07960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 412 Mt. Kemble Avenue, Suite 110C, Morristown, NJ 07960 | - |
NAME CHANGE AMENDMENT | 2015-01-20 | MAJESCO INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000135741 | TERMINATED | 1000000736468 | COLUMBIA | 2017-02-28 | 2037-03-10 | $ 220.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000743527 | TERMINATED | 1000000442992 | LEON | 2013-04-08 | 2023-04-17 | $ 1,004.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000865330 | TERMINATED | 1000000312592 | LEON | 2012-10-18 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State