Search icon

MAJESTIC FLOOR APPEAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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