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 |
Name | Role | Address |
---|---|---|
PADAVANO RACHEL A | Agent | 4320 mariners cove drive, Wellington, FL, 33449 |
Name | Role | Address |
---|---|---|
PADAVANO RACHEL A | Vice President | 4320 mariners cove drive, Wellington, FL, 33449 |
Name | Role | Address |
---|---|---|
PADAVANO ANTHONY | President | 4320 mariners cove drive, Wellington, FL, 33449 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TITAN WINDOW & DOORS, INC. VS LAURA HEPWORTH | 4D2022-0449 | 2022-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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