Search icon

MAJESTIC LAND HOLDINGS, INC.

Company Details

Entity Name: MAJESTIC LAND HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000007502
FEI/EIN Number 65-0560019
Address: 11231 US HY 1, 346, NORTH PALM BEACH, FL 33408
Mail Address: 11231 US HY 1, 346, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE, JOHN P Agent 11231 US HY 1, 346, NORTH PALM BEACH, FL 33408

Director

Name Role
GEORGE AND JOHN LLC Director

President

Name Role
GEORGE AND JOHN LLC President

Secretary

Name Role
GEORGE AND JOHN LLC Secretary

Treasurer

Name Role
GEORGE AND JOHN LLC Treasurer

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 11231 US HY 1, 346, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2011-11-30 11231 US HY 1, 346, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 11231 US HY 1, 346, NORTH PALM BEACH, FL 33408 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
STOREY MOUNTAIN, LLC, a/a/o IBERIABANK, Appellant(s) v. MAJESTIC LAND HOLDINGS, INC., et al., Appellee(s). 4D2023-2406 2023-10-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA003256XXXXMB

Parties

Name Storey Mountain, LLC
Role Appellant
Status Active
Representations Paul A Humbert
Name IBERIABANK
Role Appellant
Status Active
Name MAJESTIC LAND HOLDINGS, INC.
Role Appellee
Status Active
Representations Richard Stephen Cohen, Jason Lee Cohen
Name John P. George
Role Appellee
Status Active
Representations Kate Elizabeth Watson
Name PNC Bank, National Association
Role Appellee
Status Active
Representations William Earnest Pruitt
Name Deborah Thomsen
Role Appellee
Status Active
Representations Craig Pugatch, George Leo Zinkler, III
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's February 21, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before March 14, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2024-01-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Deborah Thomsen
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Deborah Thomsen's December 18, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 17, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Storey Mountain, LLC
Docket Date 2023-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-13
Type Order
Subtype Order on Consolidation
Description Upon consideration of the Appellant's October 10, 2023 notice of related case, it is ORDERED that case numbers 4D2023-2406 and 4D2022-1408 are consolidated for purposes of assignment to the same panel.
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Storey Mountain, LLC
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Storey Mountain, LLC
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Deborah Thomsen's January 16, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 24, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 19, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before November 20, 2023. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
STOREY MOUNTAIN, LLC a/a/o IBERIABANK, Appellant(s) v. MAJESTIC LAND HOLDINGS, INC., et al., Appellee(s). 4D2022-1408 2022-05-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA003256XXXXMB

Parties

Name IBERIABANK
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Storey Mountain, LLC
Role Appellant
Status Active
Representations Paul A Humbert
Name John P. George
Role Appellee
Status Active
Name MAJESTIC LAND HOLDINGS, INC.
Role Appellee
Status Active
Representations Kate E. Watson, Richard S. Cohen, Jason Cohen, William E. Pruitt
Name PNC Bank N.A.
Role Appellee
Status Active
Name Deborah Thomsen
Role Appellee
Status Active
Representations Craig Pugatch, George Leo Zinkler, III
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-11-28
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR ENFORCEMENT OF MANDATE
On Behalf Of Deborah Thomsen
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that Deborah Thomsen's November 1, 2023 motion to consolidate appeals for briefing purposes is denied. Further, ORDERED that Deborah Thomsen's November 1, 2023 alternative motion for extension of time to respond to petition for enforcement of mandate is granted, and Deborah Thomsen shall file a response within ten (10) days from the date of this order.
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2023-10-13
Type Order
Subtype Order on Consolidation
Description Upon consideration of the appellant's October 10, 2023 notice of related case, it is ORDERED that case numbers 4D2023-2406 and 4D2022-1408 are consolidated for purposes of assignment to the same panel.
View View File
Docket Date 2023-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Interested Party, Deborah Thomsen's Motion for Extension of Time to File Response
Docket Date 2023-10-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Storey Mountain, LLC
Docket Date 2023-10-04
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2023-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Petition for enforcement of mandate
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee, John George's March 2, 2023 motion for rehearing, rehearing en banc, clarification, and certification is denied.
Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Response
Subtype Response
Description Response
On Behalf Of Storey Mountain, LLC
Docket Date 2023-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AMENDED** AND MOTION FOR CERTIFICATION
On Behalf Of Majestic Land Holdings, Inc.
Docket Date 2023-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **SEE AMENDED MOTION** MOTION FOR CLARIFICATION, MOTION FOR REHEARING AND REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of Majestic Land Holdings, Inc.
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Majestic Land Holdings, Inc.
Docket Date 2022-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Storey Mountain, LLC
Docket Date 2022-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Majestic Land Holdings, Inc.
Docket Date 2022-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/01/2022
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Majestic Land Holdings, Inc.
Docket Date 2022-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 227 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Storey Mountain, LLC
Docket Date 2022-06-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Storey Mountain, LLC
Docket Date 2022-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Storey Mountain, LLC
Docket Date 2022-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Storey Mountain, LLC
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Majestic Land Holdings, Inc.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Storey Mountain, LLC
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Storey Mountain, LLC
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Storey Mountain, LLC
Docket Date 2022-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 29, 2022, at 10:00 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2022-05-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
REINSTATEMENT 2011-11-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State