Search icon

MAJESTIC PROPERTIES OF AMERICA, INC.

Company Details

Entity Name: MAJESTIC PROPERTIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000082234
FEI/EIN Number 650983913
Address: 612 63RD ST. N.W., BRADENTON, FL, 34209
Mail Address: 612 63RD ST. N.W., BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WICKMAN & WYCKOFF, P.A. Agent 4909 MANATEE AVENUE WEST, BRADENTON, FL, 34209

Director

Name Role Address
HATHORN DANA S Director 611 63RD ST. N.W., BRADENTON, FL, 34209

President

Name Role Address
HATHORN DANA S President 611 63RD ST. N.W., BRADENTON, FL, 34209

Secretary

Name Role Address
HATHORN DANA S Secretary 611 63RD ST. N.W., BRADENTON, FL, 34209

Treasurer

Name Role Address
HATHORN DANA S Treasurer 611 63RD ST. N.W., BRADENTON, FL, 34209

Vice President

Name Role Address
GRAHAM THOMAS Vice President 2062 1/2 - 17TH STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-01-28 612 63RD ST. N.W., BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 612 63RD ST. N.W., BRADENTON, FL 34209 No data
NAME CHANGE AMENDMENT 2000-02-17 MAJESTIC PROPERTIES OF AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-10-12
Name Change 2000-02-17
Domestic Profit 1999-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State