Search icon

MAJESTIC BUILDER SUPPLY, INC. - Florida Company Profile

Company Details

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

MAJESTIC BUILDER SUPPLY, 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: 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 Dec 1981 (43 years ago)
Document Number: F60784
FEI/EIN Number 592162052

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

Address: 2815 N.W. 17TH AVENUE, MIAMI, FL, 33142
Mail Address: 2815 N.W. 17TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDRI, PATRICIA Secretary 151 CRANDON BLVD,, KEY BISCAYNE, FL, 33149
R. V. MARTIN HARDWARE Agent 2815 N.W. 17 AVENUE, MIAMI, FL, 33142
Vidri Ramon Jr. President 151 CRANDON BLVD,, KEY BISCAYNE, FL, 33149
Vidri Ricardo Treasurer 151 CRANDON BLVD,, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1986-05-15 R. V. MARTIN HARDWARE -
REGISTERED AGENT ADDRESS CHANGED 1986-05-15 2815 N.W. 17 AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1985-07-31 2815 N.W. 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1985-07-31 2815 N.W. 17TH AVENUE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000308697 TERMINATED 1000000215262 DADE 2011-05-11 2031-05-18 $ 368.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000729837 TERMINATED 1000000177123 DADE 2010-06-16 2030-07-07 $ 5,218.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State