Search icon

MAJESTIC'S VISION, INCORPORATED

Company Details

Entity Name: MAJESTIC'S VISION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P03000008657
FEI/EIN Number 593766911
Mail Address: 19000 NW 8th Court, Miami, FL, 33169-3826, US
Address: 19000 NW 8th Court, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPKINS PHYLLIS W Agent 19000 N W 8th Court, Miami, FL, 33169

Chief Executive Officer

Name Role Address
SIMPKINS PHYLLIS W Chief Executive Officer 1121 ATLANTIC AVENUE, OPA-LOCKA, FL, 33054

President

Name Role Address
SIMPKINS PHYLLIS W President 1121 ATLANTIC AVENUE, OPA-LOCKA, FL, 33054

Secretary

Name Role Address
BOSTIC URETHA L Secretary 4326 NW 82nd Avenue, Gainesville, FL, 32653

Treasurer

Name Role Address
Carroll Phytreseia A Treasurer 4907 Hopespring Drive, Orlando, FL, 32829

Cons

Name Role Address
Woodard Earnest G Cons 3100 Orange Center Blvd Apt # 59, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049656 MAJESTIC'S VISION LAWN & LANDSCAPING ACTIVE 2024-04-12 2029-12-31 No data 19000 NW 8TH CT, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 19000 NW 8th Court, Miami, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 19000 N W 8th Court, Miami, FL 33169 No data
REINSTATEMENT 2023-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 19000 NW 8th Court, Miami, FL 33169 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-24 SIMPKINS, PHYLLIS W No data
REINSTATEMENT 2017-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2006-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12
AMENDED ANNUAL REPORT 2014-07-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State