Search icon

MAJJICAR, INC.

Company Details

Entity Name: MAJJICAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2009 (15 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: P09000069659
FEI/EIN Number 270710443
Address: 20 SOUTH MYRTLE, CLEARWATER, FL, 33756
Mail Address: 101 HARRISON AVENUE, BELLEAIR BEACH, FL, 33786
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VER HULST JAY Agent 101 HARRISON AVENUE, BELLEAIR BEACH, FL, 33786

President

Name Role Address
VER HULST JAY President 101 HARRISON AVENUE, BELLEAIR BEACH, FL, 33786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169891 MAGICAR, INC. EXPIRED 2009-10-28 2014-12-31 No data 20 S. MYRTLE AVENUE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-10-04 No data No data
CHANGE OF MAILING ADDRESS 2010-10-04 20 SOUTH MYRTLE, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 101 HARRISON AVENUE, BELLEAIR BEACH, FL 33786 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000059502 ACTIVE 1000000448893 PINELLAS 2012-12-26 2033-01-02 $ 369.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-05-13
REINSTATEMENT 2010-10-04
Domestic Profit 2009-08-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State