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 |
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 |
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 | - | - |
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 |
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