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 |
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 |
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. | - |
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 |
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