Search icon

MAJESTIC DRYWALL, INC. - Florida Company Profile

Company Details

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

MAJESTIC DRYWALL, 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: 17 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000006963
FEI/EIN Number 650723131

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

Address: 4061 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411
Mail Address: 4061 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE JOHN P Director 2442 BAY VILLAGE CIRCLE, PALM BEACH GARDENS, FL, 33410
GEORGE JOHN P President 2442 BAY VILLAGE CIRCLE, PALM BEACH GARDENS, FL, 33410
GEORGE JOHN P Secretary 2442 BAY VILLAGE CIRCLE, PALM BEACH GARDENS, FL, 33410
GEORGE JOHN P Treasurer 2442 BAY VILLAGE CIRCLE, PALM BEACH GARDENS, FL, 33410
SANTANGELO JOSEPH Vice President 4181 WINCHESTER LN, WEST PALM BEACH, FL, 33406
GEORGE JOHN P Agent 4061 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
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 2003-06-09
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State