Search icon

MAJESTIC - IDEAL DRY CLEANERS & LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC - IDEAL DRY CLEANERS & LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC - IDEAL DRY CLEANERS & LAUNDRY, 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: 11 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: H46418
FEI/EIN Number 592499615

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

Address: 6210 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 6210 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNATT HENRY J Manager 601 WATERWOOD, LUTZ, FL, 33549
CHESTNUT BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 6210 N FLORIDA AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 911 CHESNUT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-02-22 CHESTNUT BUSINESS SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2023-02-22 6210 N FLORIDA AVE, TAMPA, FL 33604 -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1998-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
Reg. Agent Change 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State