Search icon

MAJESTIC METALS SHEET METAL ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC METALS SHEET METAL ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC METALS SHEET METAL ROOFING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: P05000116679
FEI/EIN Number 203982312

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

Address: 2108 Strawberry Dr, Plant City, FL, 33563, US
Mail Address: 2108 Strawberry Dr, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JASON E Director 2108 Strawberry Dr, Plant City, FL, 33563
MARTIN JASON E President 2108 Strawberry Dr, Plant City, FL, 33563
MARTIN JASON E Secretary 2108 Strawberry Dr, Plant City, FL, 33563
MARTIN JASON E Treasurer 2108 Strawberry Dr, Plant City, FL, 33563
Martin Jason E Agent 2108 Strawberry Dr, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 2108 Strawberry Dr, Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2108 Strawberry Dr, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2020-05-26 2108 Strawberry Dr, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2020-05-26 Martin, Jason E -
REINSTATEMENT 2020-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000498951 LAPSED 11-CA-004602 THIRTEENTH JUDICIAL CIRCUIT 2011-06-30 2016-08-04 $216,018.50 GRAVITY-RATTERMAN, LLC, 6309 FERN VALLEY PASS, SUITE 108, LOUISVILLE, KENTUCKY, 40228
J11000434923 LAPSED 10-CC-014340 HILLSBOROUGH COUNTY 2011-06-09 2016-07-19 $7,151.64 AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY, INC., ONE ABC PARKWAY, BELOIT, WISCONSIN 53512
J09002155405 LAPSED 09-CA-17642 CIR. CT. HILLSBOROUGH CTY. FL 2009-09-15 2014-09-25 $36,779.06 N.B. HANDY COMPANY, 65 10TH ST., LYNCHBURG, VA 24504

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-05-26
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-05-11
Domestic Profit 2005-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State