Search icon

MAJESTIC D.F.G., INC.

Company Details

Entity Name: MAJESTIC D.F.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000107109
FEI/EIN Number 050618881
Address: 3319 S KIRKMAN RD, #327, ORLANDO, FL, 32811
Mail Address: 3319 S KIRKMAN RD, #327, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUMPHREY BETTY M Agent 3319 S KIRKMAN RD, ORLANDO, FL, 32811

Treasurer

Name Role Address
HUMPHREY PEARL E Treasurer 3319 D KIRKMAN RD UNIT 327, ORLANDO, FL, 32811

Director

Name Role Address
HUMPHREY PEARL E Director 3319 D KIRKMAN RD UNIT 327, ORLANDO, FL, 32811

Secretary

Name Role Address
MC CAIN QIANA R Secretary 3319 S KIRKMAN RD UNIT 327, ORLANDO, FL, 32811

President

Name Role Address
HUMPHREY BETTY M President 3319 S KIRKMAN RD # 327, ORLANDO, FL, 32811

Vice President

Name Role Address
DANNICA CAMPBELL K Vice President 4005 DIJON DRIVE, ORLANDO, FL, 32808
HUMPHREY CYRUS O' A Vice President 3319 S KIRKMAN RD # 316, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-01 HUMPHREY, BETTY M No data
AMENDMENT 2007-08-21 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
Amendment 2007-08-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-13
Domestic Profit 2004-07-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State