Search icon

MAJESTIC CUSTOM HOMES & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC CUSTOM HOMES & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC CUSTOM HOMES & DEVELOPMENT, 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: 10 Feb 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K64703
FEI/EIN Number 650097330

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

Address: 4061 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BCH, FL, 33411, US
Mail Address: 4061 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BCH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE, JOHN P. President 2442 BAY VILLAGE CIRCLE, PALM BEACH GARDENS, FL, 33410
GEORGE, JOHN P. Secretary 2442 BAY VILLAGE CIRCLE, PALM BEACH GARDENS, FL, 33410
GEORGE, JOHN P. Treasurer 2442 BAY VILLAGE CIRCLE, PALM BEACH GARDENS, FL, 33410
GEORGE, JOHN P. Director 4061 ROYAL PALM BCH BLVD, ROYAL PALM BCH, FL
GEORGE, JOHN P. Agent 4061 ROYAL PALM BCH BLVD, ROYAL PALM BCH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-16 4061 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BCH, FL 33411 -
CHANGE OF MAILING ADDRESS 1994-02-16 4061 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BCH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-16 4061 ROYAL PALM BCH BLVD, ROYAL PALM BCH, FL 33411 -
REGISTERED AGENT NAME CHANGED 1990-07-09 GEORGE, JOHN P. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000627965 ACTIVE 1000000171994 PALM BEACH 2010-05-17 2030-06-02 $ 511.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000041084 LAPSED 502009CA002389XXXXMB 15TH JUDICIAL CICUIT COURT 2010-01-29 2015-02-10 $29,282.61 HERITAGE CARPET & TILE, INC., 2200 CORPORATE DRIVE, BOYNTON BEACH, FLORIDA 33426

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-10-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State