Search icon

MAJESTIC TITLE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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