Search icon

ROAD RUNNER MAJESTIC CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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