Entity Name: | MAJESTIC AUTOS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAJESTIC AUTOS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
RASHID AMANULLAH | President | 1726 CANOE CREEK FALLS DR, ORLANDO, FL, 32824 |
RASHID AMANULLAH | Agent | 1726 CANOE CREEK FALLS DR, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 1350 US HIGHWAY 17-92, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | RASHID, AMANULLAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 1726 CANOE CREEK FALLS DR, ORLANDO, FL 32824 | - |
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 |
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 Apr 2025
Sources: Florida Department of State