Search icon

MAJORCA STYLE INC. - Florida Company Profile

Company Details

Entity Name: MAJORCA STYLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJORCA STYLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000021963
FEI/EIN Number 82-4731833

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

Address: 1361 Royal Palm Square Blvd, FORT MYERS, FL, 33919, US
Mail Address: 1361 Royal Palm Square Blvd, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ERICH LAW, PLLC Agent
CRICKTECH, LLC President

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1361 Royal Palm Square Blvd, Ste. 7, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Erich Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 7065 Venice Way, # 3004, Naples, FL 33919 -
CHANGE OF MAILING ADDRESS 2021-02-01 1361 Royal Palm Square Blvd, Ste. 7, FORT MYERS, FL 33919 -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-12-10
Reg. Agent Change 2019-03-20
Domestic Profit 2018-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State