Entity Name: | MAJESTIC HURRICANE SHUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJESTIC HURRICANE SHUTTERS, 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: | 09 May 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P06000065336 |
Address: | 2004 JAFFA DRIVE, UNIT D, ST. CLOUD, FL, 34772, US |
Mail Address: | 2004 JAFFA DRIVE, UNIT D, ST. CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DAYANA | President | 5440 CARAMELLA DRIVE, ORLANDO, FL, 32829 |
LLOEZMA ALVARA | Secretary | 5440 CARAMELLA DRIVE, ORLANDO, FL, 32829 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-21 | 2004 JAFFA DRIVE, UNIT D, ST. CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2006-08-21 | 2004 JAFFA DRIVE, UNIT D, ST. CLOUD, FL 34772 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000287861 | TERMINATED | 007067664 | 3536 001978 | 2009-01-22 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000485549 | TERMINATED | 007067664 | 3536 001978 | 2009-01-22 | 2029-02-04 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000560564 | TERMINATED | 007067664 | 3536 001978 | 2009-01-22 | 2029-02-11 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J07900006339 | LAPSED | CC 07-EV-000046 | OSCEOLA CTY COURT | 2007-04-12 | 2012-04-25 | $15550.14 | CHESTER TOMBLIN, 2004 JAFFA DRIVE, SUITE I, ST CLOUD, FL 34771 |
Name | Date |
---|---|
Amendment | 2006-08-21 |
Domestic Profit | 2006-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State