Search icon

MAJESTIC HOTEL CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAJESTIC HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 1988 (37 years ago)
Document Number: M66657
FEI/EIN Number 650035833
Address: 1 CHRISTIES LANDING, NEWPORT, RI, 02840
Mail Address: 1 CHRISTIES LANDING, NEWPORT, RI, 02840
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2372554
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
GLASSIE THOMAS C President 1 CHRISTIES LANDING, NEWPORT, RI, 02840
Doucette Paul Treasurer 1 CHRISTIES LANDING, NEWPORT, RI, 02840
Taft John Secretary 1 CHRISTIES LANDING, NEWPORT, RI, 02840
DF LAWYERS Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Legal Entity Identifier

LEI Number:
5493006HXV7JOUNW4291

Registration Details:

Initial Registration Date:
2013-12-05
Next Renewal Date:
2014-12-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015221 PARK SOUTH HOTEL ACTIVE 2016-02-10 2026-12-31 - PARK SOUTH HOTEL, 124 EAST 28TH ST, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 DF LAWYERS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 255 ALHAMBRA CIRCLE, SUITE 925, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 1 CHRISTIES LANDING, NEWPORT, RI 02840 -
CHANGE OF MAILING ADDRESS 2013-04-09 1 CHRISTIES LANDING, NEWPORT, RI 02840 -
NAME CHANGE AMENDMENT 1988-03-11 MAJESTIC HOTEL CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-10-05
Reg. Agent Change 2023-04-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$765,674
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$765,674.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$772,806.31
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $765,670.67
Utilities: $1
Jobs Reported:
59
Initial Approval Amount:
$543,500
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$543,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$453,153.29
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $407,625
Utilities: $135,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State