Entity Name: | MAJESTIC YACHT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000059687 |
FEI/EIN Number | 651115342 |
Address: | 1015 NORTHEAST 4TH STREET, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 1015 NORTHEAST 4TH STREET, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
WASHINGTON BRANDON | President | 1015 NORTHEAST 4TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
WASHINGTON BRANDON | Secretary | 1015 NORTHEAST 4TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
WASHINGTON BRANDON | Treasurer | 1015 NORTHEAST 4TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
WASHINGTON BRANDON | Director | 1015 NORTHEAST 4TH STREET, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000252341 | TERMINATED | 1000000035946 | 43006 1515 | 2006-10-26 | 2011-11-01 | $ 2,085.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-19 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-05-21 |
Domestic Profit | 2001-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State