Search icon

MAJESTIC AUTOS INC.

Company Details

Entity Name: MAJESTIC AUTOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P15000007028
FEI/EIN Number 472922974
Mail Address: 1726 CANOE CREEK FALLS DR, ORLANDO, FL, 32824, US
Address: 1350 US HIGHWAY 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RASHID AMANULLAH Agent 1726 CANOE CREEK FALLS DR, ORLANDO, FL, 32824

President

Name Role Address
RASHID AMANULLAH President 1726 CANOE CREEK FALLS DR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-10 No data No data
CHANGE OF MAILING ADDRESS 2017-01-05 1350 US HIGHWAY 17-92, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2017-01-05 RASHID, AMANULLAH No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 1726 CANOE CREEK FALLS DR, ORLANDO, FL 32824 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000632210 TERMINATED 1000000721685 SEMINOLE 2016-09-06 2036-09-21 $ 5,838.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000438881 TERMINATED 1000000716649 SEMINOLE 2016-07-07 2036-07-20 $ 1,864.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
Off/Dir Resignation 2017-06-09
Amendment 2017-04-10
ANNUAL REPORT 2017-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State