MAJESTIC POOLS OF ORANGE PARK, INC. - Florida Company Profile

Entity Name: | MAJESTIC POOLS OF ORANGE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJESTIC POOLS OF ORANGE PARK, 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: | 26 Apr 1983 (42 years ago) |
Date of dissolution: | 08 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2023 (2 years ago) |
Document Number: | G35896 |
FEI/EIN Number |
592280350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1031 BLANDING BLVD., ORANGE PARK, FL, 32065, US |
Mail Address: | 1031 BLANDING BLVD., ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
City: | Orange Park |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZSIMMONS JOSEPH P | President | 1031 BLANDING BLVD, ORANGE PARK, FL, 32065 |
FITZSIMMONS JOSEPH P | Agent | 1031 BLANDING BLVD., ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 1031 BLANDING BLVD., STE. 402, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 1031 BLANDING BLVD., STE. 402, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 1031 BLANDING BLVD., STE 402, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-08 | FITZSIMMONS, JOSEPH P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001532119 | LAPSED | 2012-CA-2190 | 4TH JUD CIR/CIR CT/CLAY | 2013-10-21 | 2018-10-23 | $50,100.81 | WELLS FARGO BANK, N.A., C/O HARRISON ADAMS, 301 SOUTH TRYON STREET, T-30, CHARLOTTE, NORTH CAROLINA 28282 |
J12000038763 | TERMINATED | 1000000246812 | CLAY | 2012-01-12 | 2032-01-18 | $ 3,111.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000581012 | LAPSED | 2011-CC-270 | CTY. CT. CLAY CTY. FL | 2011-08-30 | 2016-09-12 | $14,175.17 | ARCH CHEMICALS, INC., 5660 NEW NORTHSIDE DR., STE. 1100, ATLANTA, GA 30328 |
J11000016787 | TERMINATED | 1000000199063 | CLAY | 2010-12-29 | 2031-01-12 | $ 4,218.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State