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