Entity Name: | MAJAK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P04000171964 |
FEI/EIN Number | 562044123 |
Address: | 7139 Beechmont Terrace, Lakewood Ranch, FL, 34202, US |
Mail Address: | 7139 Beechmont Terrace, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRESTEL JR JOHN P | Agent | 7139 Beechmont Terrace, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
FRESTEL, JR JOHN P | Chief Executive Officer | 7139 Beechmont Terrace, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
HERSEY KENNETH | Secretary | 14220 ROYAL HARBOUR CT #507, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | FRESTEL JR, JOHN P | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-15 | 7139 Beechmont Terrace, Lakewood Ranch, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-15 | 7139 Beechmont Terrace, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-15 | 7139 Beechmont Terrace, Lakewood Ranch, FL 34202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-06-15 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State