Merged Out
Updated 3/23/2025 3:30:58 PM

Majestic Family Farms, Inc.

Majestic Family Farms, Inc. is a General Corporation located in Glendale, AZ. Established on October 14, 2019, this corporation is officially registered under the document number 4326457 with the California Secretary of State. It currently holds an mergedout status.

The primary and mailing address of the corporation is 7138 N 110th Ave, Glendale, AZ 85307, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Peter C. Giffin as its official registered agent, located at 11665 Avena Pl Ste 106, San Diego, CA 92128.

Filing information

Company Name Majestic Family Farms, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4326457
Date Filed October 14, 2019
Company Age 5 years 6 months
State AZ
Status Merged Out
Formed In California
Statement of Info Due Date 01/01/0001
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/14/2021

The data on Majestic Family Farms, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

7138 N 110th Ave
Glendale, AZ 85307

Mailing Address

7138 N 110th Ave
Glendale, AZ 85307

Agent

Individual
Peter C. Giffin
11665 Avena Pl Ste 106
San Diego, CA 92128

Events

Event Type
Filed Date
Effective Date
Description
Event Type Legacy Merger
Filed Date 6/14/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1680470
To:

Legacy Comment
From: Outgoing-merged Into Nq Az Majestic Family Farms, Inc.
To:

Event Type Statement of Information
Filed Date 11/27/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gm31624
To:

Event Type Statement of Information
Filed Date 11/23/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gm25183
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 10/14/2019
Effective Date
Description

Document Images