Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State