Entity Name: | MAJESTIC TITLE OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJESTIC TITLE OF CENTRAL FLORIDA, 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: | 04 Feb 2002 (23 years ago) |
Date of dissolution: | 08 Sep 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2009 (16 years ago) |
Document Number: | P02000014796 |
FEI/EIN Number |
020541852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8902 N DALE MABRY, 201, TAMPA, FL, 33614 |
Mail Address: | 8902N DALE MABRY, 201, TAMPA, FL, 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER APASARA | President | P.OBOX 273312, TAMPA, FL, 33618 |
BLACK JOHN | Vice President | P.O.BOX 273312, TAMPA, FL, 33618 |
MILLER APASARA | Agent | 9732 N. ARMENIA AVENUE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 8902 N DALE MABRY, 201, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 8902 N DALE MABRY, 201, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 9732 N. ARMENIA AVENUE, TAMPA, FL 33612 | - |
REINSTATEMENT | 2003-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002217445 | LAPSED | 09-4060 | HILLSBOROUGH CNTY CIR CIVIL | 2009-08-24 | 2014-11-19 | $129,857.36 | BANKATLANTIC, 2100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33304 |
J09002171717 | LAPSED | 08-24515-A | HILLSBOROUGH CIRC CRT CVL DIV | 2009-08-03 | 2014-10-09 | $18,406.47 | TBF FINANCIAL, LLC, 520 LAKE COOK RD., SUITE 510, DEERFIELD, IL 60015 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-09-08 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-01-06 |
REINSTATEMENT | 2003-11-18 |
Domestic Profit | 2002-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State