Search icon

MAJESTIC PRO DESIGN CORP - Florida Company Profile

Company Details

Entity Name: MAJESTIC PRO DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC PRO DESIGN CORP 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: 14 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: P11000105961
FEI/EIN Number 45-4038262

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

Mail Address: 15757 pines blvd, Pembroke Pines, FL, 33028, US
Address: 16802 Sw 36st, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN RICKY P President 16802 sw 36st, Miramar, FL, 33027
Dunn Ricky Agent 15757 pines blvd, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016024 INPROSFL ACTIVE 2024-01-29 2029-12-31 - 15757 PINES BLVD, 144, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 16802 Sw 36st, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 15757 pines blvd, Unit 144, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 16802 Sw 36st, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-05-31 Dunn, Ricky -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000280875 ACTIVE CACE-22-018720 17TH JUD CIR CT BROWARD CTY FL 2023-06-13 2028-06-20 $1,995,576.41 PAIGE VANDERFORD AND AUSTIN VANDERFORD, 6924 NW 62ND TERRACE, PARKLAND, FL 33067
J23000186163 ACTIVE 2022-024512-CA-01 11TH JUDICIAL CIRCUIT 2023-02-24 2028-04-27 $38,224.76 AMDI USA, INC., 13050 N.W. 30TH AVE., OPA LOCKA, FL 33054
J23000061689 ACTIVE CACE-22-013896 17TH JUDICIAL CIRCUIT COURT 2023-01-25 2028-02-13 $245,000.00 S&I'S REBEL RANCH INC., 4601 S.W. 128TH AVENUE, SOUTHWEST RANCHES, FL 33330
J22000441560 ACTIVE COCE-22-032607 BROWARD COUNTY COURT CLERK 2022-07-26 2027-09-15 $6,806.81 R PLANTS NURSERY, INC., 16455 SW 264 ST, HOMESTEAD, FL, 33031
J15000517629 ACTIVE 1000000673536 BROWARD 2015-04-17 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000832740 ACTIVE 1000000596552 BROWARD 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State