Entity Name: | DEGEN - MAJKA ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEGEN - MAJKA ASSOCIATES, 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: | 29 May 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | H60156 |
FEI/EIN Number |
592785606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US |
Mail Address: | 1921 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY DEGEN | President | 1921 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133 |
JEFFREY DEGEN | Director | 1921 S. BAYSHORE DRIVE, COCONUT GROVE, FL, 33133 |
GARY MAJKA | Secretary | 1921 S. BAYSHORE DRIVE, MIAMI, FL, 33137 |
GARY MAJKA | Director | 1921 S. BAYSHORE DRIVE, MIAMI, FL, 33137 |
GOLDSTEIN, ROBERT | Agent | 555 N.E. 34th Street., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | GOLDSTEIN, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-28 | 555 N.E. 34th Street., SUITE 1602, MIAMI, FL 33137 | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 1921 S. BAYSHORE DRIVE, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 1921 S. BAYSHORE DRIVE, COCONUT GROVE, FL 33133 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000491026 | ACTIVE | 1000000601477 | MIAMI-DADE | 2014-03-28 | 2034-05-01 | $ 21,095.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001070591 | ACTIVE | 1000000279710 | MIAMI-DADE | 2012-12-18 | 2032-12-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001049508 | LAPSED | 09-13541 CA 25 | MIAMI-DADE COUNTY | 2010-09-27 | 2015-11-12 | $35,000.00 | GATOR ACQUISITIONS, INC., 1595 N.E. 163RD STREET, N. MIAMI BEACH, FLORIDA 33162 |
J10000751104 | ACTIVE | 1000000179045 | DADE | 2010-06-29 | 2030-07-14 | $ 9,448.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000618428 | LAPSED | 09-13541 CA 25 | MIAMI-DADE CTY. CIR. | 2010-05-04 | 2015-05-27 | $87,306.69 | GATOR ACQUISITIONS, INC., 1595 NE 163RD STREET, N. MIAMI BEACH, FL 33162 |
J09001126613 | ACTIVE | 1000000114661 | 26801 4564 | 2009-03-25 | 2029-04-08 | $ 8,480.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000407792 | TERMINATED | 1000000093175 | 26591 2610 | 2008-10-01 | 2028-11-19 | $ 9,592.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000145010 | TERMINATED | 1000000093175 | 26591 2610 | 2008-10-01 | 2029-01-22 | $ 9,668.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000381078 | ACTIVE | 1000000093175 | 26591 2610 | 2008-10-01 | 2029-01-28 | $ 9,668.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000363623 | TERMINATED | 1000000093175 | 26591 2610 | 2008-10-01 | 2028-10-29 | $ 9,592.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-09-28 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-06-21 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State