Search icon

MAJESTIC GREETING CARD CO., INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAJESTIC GREETING CARD CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC GREETING CARD CO., 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: 29 Nov 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000103226
FEI/EIN Number 582515682

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

Address: 1295 SW 4th AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 1295 SW 4th AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2456119
State:
NEW YORK

Key Officers & Management

Name Role Address
BRAUNSTEIN Stacy A Agent 9659 Boca Gardens Pkwy, Boca Raton, FL, 33496
BRAUNSTEIN Stacy President 1295 SW 4th AVENUE, DELRAY BEACH, FL, 33444

Form 5500 Series

Employer Identification Number (EIN):
582515682
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100265 PRINTING DONE RIGHT EXPIRED 2013-10-11 2018-12-31 - 1295 SW 4TH AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 9659 Boca Gardens Pkwy, Unit B, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2016-04-16 BRAUNSTEIN, Stacy A -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1295 SW 4th AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2014-04-30 1295 SW 4th AVENUE, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-13 - -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-07-16
REINSTATEMENT 2011-03-18
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-08-29
REINSTATEMENT 2007-04-13
ANNUAL REPORT 2005-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State