Entity Name: | MAJESTIC FLOOR APPEAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJESTIC FLOOR APPEAL, 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: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | P01000005606 |
FEI/EIN Number |
651069216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 14TH AVE NW, NAPLES, FL, 34120 |
Mail Address: | 121 14TH AVE NW, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMICI DANIEL | President | 121 14TH AVE NW, NAPLES, FL, 34120 |
TOMICI DANIEL | Secretary | 121 14TH AVE NW, NAPLES, FL, 34120 |
TOMICI DANIEL | Treasurer | 121 14TH AVE NW, NAPLES, FL, 34120 |
TOMICI DANIEL | Director | 121 14TH AVE NW, NAPLES, FL, 34120 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-03 | - | - |
NAME CHANGE AMENDMENT | 2002-07-08 | MAJESTIC FLOOR APPEAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-01 | 1840 CORAL WAY, 4TH FLR., MIAMI, FL 33145 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-27 |
AMENDED ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State