Search icon

MAJESTIC PROPERTIES CANYON RANCH, INC - Florida Company Profile

Company Details

Entity Name: MAJESTIC PROPERTIES CANYON RANCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC PROPERTIES CANYON RANCH, 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: 23 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000049166
FEI/EIN Number 650590784

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

Address: 6901 COLLINS AVE., MIAMI BEACH, FL, 33139, US
Mail Address: 6901 COLLINS AVE., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORR JEFF O Director 35 NE 40TH ST SUITE #301, MIAMI, FL, 33137
MORR JEFF O Agent 35 NE 40TH ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-23 6901 COLLINS AVE., MIAMI BEACH, FL 33139 -
AMENDMENT AND NAME CHANGE 2007-07-23 MAJESTIC PROPERTIES CANYON RANCH, INC -
CHANGE OF MAILING ADDRESS 2007-07-23 6901 COLLINS AVE., MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 35 NE 40TH ST, SUITE #301, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2006-10-13 - -
REGISTERED AGENT NAME CHANGED 2006-10-13 MORR, JEFF ORA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000235993 LAPSED 07-39003-CA-05 11TH JUD. CIR. CT -MIAMI-DADE 2008-09-29 2014-01-28 $85,619.91 1827 PURDY AVENUE INVESTORS, LLC, 2601 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FLORIDA 33133

Documents

Name Date
Amendment and Name Change 2007-07-23
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State