Entity Name: | ROAD RUNNER MAJESTIC CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROAD RUNNER MAJESTIC CORP 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: | 17 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2018 (7 years ago) |
Document Number: | P18000035819 |
FEI/EIN Number |
82-5255727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10080 INTERCOM DR, FORT MYERS, FL, 33912, US |
Mail Address: | 3442 CARDINAL FEATHER DR, LAND O' LAKES, FL, 34638, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASAS DIAZ YASMANI | President | 3442 CARDINAL FEATHER DR, LAND O' LAKES, FL, 34638 |
CASAS DIAZ YASMANI | Agent | 1300 W 47TH PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 1300 W 47TH PL, 218B, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2020-08-22 | 10080 INTERCOM DR, FORT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-02 | 10080 INTERCOM DR, FORT MYERS, FL 33912 | - |
AMENDMENT | 2018-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-11-11 |
AMENDED ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-08-22 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-08-02 |
Amendment | 2018-06-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State