Search icon

MAJESTY FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTY FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTY FURNITURE, 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: 15 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000101078
FEI/EIN Number 200233570

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

Address: 4109 E 10TH LANE, HIALEAH, FL, 33013
Mail Address: 4109 E 10TH LANE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULTI-BUSINESS CENTER, CORP. Agent -
CARTAGENA ROSA R President 4109 E 10TH LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-07-22 MULTI BUSINESS CENTER CORP -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 8051 W 24TH AVENUE, # 8, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 4109 E 10TH LANE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2012-01-09 4109 E 10TH LANE, HIALEAH, FL 33013 -
AMENDMENT 2006-06-26 - -
AMENDMENT 2004-07-28 - -
AMENDMENT 2003-10-20 - -

Documents

Name Date
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-14
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2007-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13393905 0418800 1978-10-02 575 W 28 ST, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-02
Case Closed 1978-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-10-10
Abatement Due Date 1978-10-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 F01
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01004C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-10
Abatement Due Date 1978-11-09
Nr Instances 1
13482534 0418800 1976-08-09 575 WEST 28 STREET, Hialeah, FL, 33010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-09
Case Closed 1984-03-10
13353917 0418800 1976-07-12 575 WEST 28 STREET, Hialeah, FL, 33010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-12
Case Closed 1984-03-10
13482286 0418800 1976-05-25 575 WEST 28 STREET, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-25
Case Closed 1976-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-06-09
Abatement Due Date 1976-07-06
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-06-09
Abatement Due Date 1976-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-06-09
Abatement Due Date 1976-07-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-06-09
Abatement Due Date 1976-06-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-09
Abatement Due Date 1976-06-12
Nr Instances 2
FTA Issuance Date 1976-06-12
FTA Current Penalty 50.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-09
Abatement Due Date 1976-06-21
Nr Instances 2
13480439 0418800 1975-05-06 592 WEST 28 STREET, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Case Closed 1975-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-05-12
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-05-12
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1975-05-12
Abatement Due Date 1975-06-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1975-05-12
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-05-12
Abatement Due Date 1975-06-05
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-05-12
Abatement Due Date 1975-06-05
Nr Instances 4
Citation ID 01007A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-05-12
Abatement Due Date 1975-06-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-05-12
Abatement Due Date 1975-06-26
Nr Instances 2
Citation ID 01008A
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-05-12
Abatement Due Date 1975-06-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-05-12
Abatement Due Date 1975-06-05
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: Florida Department of State