Entity Name: | MAJESTIC REALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000053306 |
FEI/EIN Number | 262731208 |
Address: | 350 HOMESTEAD ROAD S, LEHIGH ACRES, FL, 33936 |
Mail Address: | 350 HOMESTEAD ROAD S, LEHIGH ACRES, FL, 33936 |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
swords michael | Agent | 350 HOMESTEAD ROAD S, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
Swords Michael | President | 350 homestead rd, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
Swords Michael | Treasurer | 350 homestead rd, LEHIGH ACRES, FL, 33936 |
Name | Role | Address |
---|---|---|
Swords Michael | Secretary | 350 homestead rd, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2014-11-10 | MAJESTIC REALTY SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | swords, michael | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 350 HOMESTEAD ROAD S, LEHIGH ACRES, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 350 HOMESTEAD ROAD S, LEHIGH ACRES, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 350 HOMESTEAD ROAD S, LEHIGH ACRES, FL 33936 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000278901 | TERMINATED | 1000000822455 | LEE | 2019-04-09 | 2039-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Name Change | 2014-11-10 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State