Entity Name: | MAJESTIC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJESTIC GROUP, 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 Dec 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2005 (20 years ago) |
Document Number: | H89426 |
FEI/EIN Number |
592612797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19853 N 198th Place, Jupiter, FL, 33458, US |
Mail Address: | 19853 N 198th Place, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brion Heloise | Vice President | 19853 N 198th Place, Jupiter, FL, 33458 |
Brion Germain | President | 19853 N 198th Place, Jupiter, FL, 33458 |
Brion Francoise | Vice President | 19853 N 198th Place, Jupiter, FL, 33458 |
Edgar Charles WIII | Agent | 8409 N. Military Trail #123, Palm Beach Gardens, FL, 33410 |
BARACK, PETER J. | Assistant Secretary | 333 W. WACKER #2700, CHICAGO, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-07-31 | Edgar, Charles W , III | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-31 | 8409 N. Military Trail #123, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 19853 N 198th Place, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 19853 N 198th Place, Jupiter, FL 33458 | - |
REINSTATEMENT | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CORPORATE MERGER | 1993-12-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 900000002619 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000146971 | TERMINATED | 1000000705661 | INDIAN RIV | 2016-02-16 | 2036-02-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J13001466714 | TERMINATED | 1000000530663 | INDIAN RIV | 2013-09-18 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State