Search icon

MAJESTIC DESIGN & CONSTRUCTION CORP.

Company Details

Entity Name: MAJESTIC DESIGN & CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (5 years ago)
Document Number: P17000034449
FEI/EIN Number 82-1269539
Address: 4320 MARINERS COVE DRIVE, WELLINGTON, FL, 33449, US
Mail Address: 4320 MARINERS COVE DRIVE, WELLINGTON, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PADAVANO RACHEL A Agent 4320 mariners cove drive, Wellington, FL, 33449

Vice President

Name Role Address
PADAVANO RACHEL A Vice President 4320 mariners cove drive, Wellington, FL, 33449

President

Name Role Address
PADAVANO ANTHONY President 4320 mariners cove drive, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 4320 MARINERS COVE DRIVE, WELLINGTON, FL 33449 No data
CHANGE OF MAILING ADDRESS 2020-09-29 4320 MARINERS COVE DRIVE, WELLINGTON, FL 33449 No data
REINSTATEMENT 2019-10-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-19 4320 mariners cove drive, Wellington, FL 33449 No data
REGISTERED AGENT NAME CHANGED 2019-10-19 PADAVANO, RACHEL A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2017-07-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000077564 TERMINATED 1000000874028 PALM BEACH 2021-01-28 2031-02-24 $ 959.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000183968 TERMINATED 1000000863241 PALM BEACH 2020-03-04 2030-03-25 $ 938.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
TITAN WINDOW & DOORS, INC. VS LAURA HEPWORTH 4D2022-0449 2022-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC002959XXXXSB (RS)

Parties

Name TITAN WINDOW & DOORS, INC.
Role Petitioner
Status Active
Representations Lynne S. K. Ventry
Name MAJESTIC DESIGN & CONSTRUCTION CORP.
Role Respondent
Status Active
Name Laura Hepworth
Role Respondent
Status Active
Representations Darin Wade Mellinger, Michael G. St. Jacques, II
Name Michael Hepworth
Role Respondent
Status Active
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the petitioner’s February 14, 2022 motion for attorney’s fees is denied.
Docket Date 2022-06-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 14, 2022 petition for writ of certiorari is denied.KLINGENSMITH, C.J., CIKLIN and KUNTZ, JJ., concur.
Docket Date 2022-06-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Titan Window & Doors, Inc.
Docket Date 2022-05-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Titan Window & Doors, Inc.
Docket Date 2022-04-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Laura Hepworth
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s March 30, 2022 motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the current due date.
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Laura Hepworth
Docket Date 2022-03-10
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ *NOTICE OF SERVICE
Docket Date 2022-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Titan Window & Doors, Inc.
Docket Date 2022-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-06-15
Amendment 2017-07-03
Domestic Profit 2017-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State