Entity Name: | MAJESTIC ACRES OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P04000167324 |
FEI/EIN Number | 202227722 |
Address: | 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344 |
Mail Address: | 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHILLER JOHN D | Agent | 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
SCHILLER MARY S | President | 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
SCHILLER MARY S | Director | 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344 |
SCHILLER JOHN D | Director | 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
SCHILLER JOHN D | Secretary | 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
SCHILLER JOHN D | Treasurer | 1405 WILD TURKEY RUN, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-16 | SCHILLER, JOHN D | No data |
NAME CHANGE AMENDMENT | 2005-01-21 | MAJESTIC ACRES OF NORTH FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-08 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-06 |
Name Change | 2005-01-21 |
Domestic Profit | 2004-12-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State