Search icon

MAJESTIC PROPERTY MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC PROPERTY MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC PROPERTY MANAGEMENT SERVICES, 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 Jun 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: M84867
FEI/EIN Number 592915542

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

Address: 4800 MILE STRETCH DRIVE, HOLIDAY, FL, 34690
Mail Address: 4800 MILE STRETCH DRIVE, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER, FREDERICK Director 6845 WINDWILLOW DR, NEW PORT RICHEY, FL
REIMER, FREDERICK President 6845 WINDWILLOW DR, NEW PORT RICHEY, FL
REIMER, FREDERICK Secretary 6845 WINDWILLOW DR, NEW PORT RICHEY, FL
REIMER,LINDA Director 6845 WINDWILLOW DR, NEW PORT RICHEY, FL, 34655
REIMER,LINDA Vice President 6845 WINDWILLOW DR, NEW PORT RICHEY, FL, 34655
REIMER,LINDA Treasurer 6845 WINDWILLOW DR, NEW PORT RICHEY, FL, 34655
REIMER, FREDERICK Agent 4800 MILE STRETCH DR, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 4800 MILE STRETCH DR, HOLIDAY, FL 34690 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-12 4800 MILE STRETCH DRIVE, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 1991-03-12 4800 MILE STRETCH DRIVE, HOLIDAY, FL 34690 -

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State