Entity Name: | MAJESTIC TOURS AND CHARTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJESTIC TOURS AND CHARTER, 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: | 06 Apr 1982 (43 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | F75193 |
FEI/EIN Number |
592276763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % JOSEPH APHONSO CAMPBELL, 547 JANICE AVENUE, DAYTONA BEACH, FL, 32114 |
Mail Address: | % JOSEPH APHONSO CAMPBELL, 547 JANICE AVENUE, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL, JOSEPH APHONSO | Agent | 547 JANICE AVENUE, DAYTONA BEACH, FL, 32114 |
ROSS, ERVIN, JR. | Vice President | 430 JABALY STREET, DAYTONA BEACH, FL |
ROSS, ERVIN, JR. | Treasurer | 430 JABALY STREET, DAYTONA BEACH, FL |
CAMPBELL, JOSEPH A. | President | 547 JANICE AVENUE, DAYTONA BEACH, FL |
ROSS DIANNE | Secretary | 430 JABALY STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State