Search icon

MAJESTIC AMERICAN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC AMERICAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC AMERICAN PROPERTIES, 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: 07 Sep 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000065770
FEI/EIN Number APPLIED FOR

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

Address: 444 BRICKELL AVE., SUITE 300, MIAMI, FL, 33131
Mail Address: C/O S MERKIN, SUITE 300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULCZYK JAN Director 5221 FISHER ISLAND DRIVE, FISHER ISLAND, FL
KULCZYK JAN President 5221 FISHER ISLAND DRIVE, FISHER ISLAND, FL
KULCZYK JAN Secretary 5221 FISHER ISLAND DRIVE, FISHER ISLAND, FL
KULCZYK JAN Treasurer 5221 FISHER ISLAND DRIVE, FISHER ISLAND, FL
MERKIN STEWART A Agent 444 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-02-14 444 BRICKELL AVE., SUITE 300, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State