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 |
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 |
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 | - |
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 |
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