Search icon

MAJESTIK, INC - Florida Company Profile

Company Details

Entity Name: MAJESTIK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIK, 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: 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: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P15000001766
FEI/EIN Number 611754069

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

Mail Address: 4050 Waterway Ct, Jacksonville, FL, 32223, US
Address: 1570 NE 131st, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halliden Jay R President 4050 waterway Ct, Jacksonville, FL, 32223
Halliden Jay R Vice Treasurer 4050 waterway Ct, Jacksonville, FL, 32223
Halliden Jay R Director 4050 waterway Ct, Jacksonville, FL, 32223
HALLIDEN JASON R Agent 4050 waterway Ct, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 1570 NE 131st, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 4050 waterway Ct, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-04-10 1570 NE 131st, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-07 - -
REGISTERED AGENT NAME CHANGED 2017-10-07 HALLIDEN, JASON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-07
ANNUAL REPORT 2016-09-09
Amendment 2015-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State