Search icon

MAJESTY'S PALACE RESIDENTIAL HOMES, INC.

Company Details

Entity Name: MAJESTY'S PALACE RESIDENTIAL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: P14000082866
FEI/EIN Number 47-2074568
Address: 521 12TH AVENUE WEST, BRADENTON, FL, 34205, US
Mail Address: PO Box 1214, BRADENTON, FL, 34206, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MURRELL-CLOVE SHEMEEKA L Agent 9310 45TH COURT EAST, PARRISH, FL, 34219

President

Name Role Address
MURRELL KIMLA S President 521 12TH AVENUE WEST, BRADENTON, FL, 34205

Vice President

Name Role Address
MURRELL-CLOVE SHEMEEKA L Vice President 9310 45TH COURT EAST, PARRISH, FL, 34219

Secretary

Name Role Address
SIMON-DOEBLAH CHARLIE M Secretary 1211 26TH STREET COURT EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 521 12TH AVENUE WEST, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 521 12TH AVENUE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 MURRELL-CLOVE, SHEMEEKA L No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 9310 45TH COURT EAST, PARRISH, FL 34219 No data
CHANGE OF MAILING ADDRESS 2018-04-13 521 12TH AVENUE WEST, BRADENTON, FL 34205 No data
AMENDMENT 2016-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
Amendment 2016-05-24
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State