Search icon

MAJESTIC STEEL MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: MAJESTIC STEEL MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC STEEL MANAGEMENT COMPANY 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: 27 Dec 2002 (22 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: P02000134699
FEI/EIN Number 050554491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31099 CHAGRIN BLVD, 150, CLEVELAND, OH, 44124
Mail Address: 31099 CHAGRIN BLVD, 150, CLEVELAND, OH, 44124
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEBOW DENNIS President 31099 CHAGRIN BLVD SUITE 150, CLEVELAND, OH, 44124
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 31099 CHAGRIN BLVD, 150, CLEVELAND, OH 44124 -
CHANGE OF MAILING ADDRESS 2010-02-16 31099 CHAGRIN BLVD, 150, CLEVELAND, OH 44124 -
REGISTERED AGENT NAME CHANGED 2003-04-22 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State