Search icon

MAJ-ROD, INC.

Company Details

Entity Name: MAJ-ROD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000047091
FEI/EIN Number 65-0757275
Address: 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986
Mail Address: 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ZAHARAKO, JAMES Agent 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986

President

Name Role Address
ZAHARAKO, JAMES President 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986

Secretary

Name Role Address
ZAHARAKO, DOROTHY B Secretary 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986

Treasurer

Name Role Address
ZAHARAKO, DOROTHY B Treasurer 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986 No data
CHANGE OF MAILING ADDRESS 2006-03-07 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-07 8604 TOMPSON POINT RD, SAINT LUCIE WEST, FL 34986 No data
REGISTERED AGENT NAME CHANGED 1998-03-06 ZAHARAKO, JAMES No data

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State