Search icon

MLCJR, INC. - Florida Company Profile

Company Details

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

MLCJR, 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: 14 Jul 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 694413
FEI/EIN Number 592115251

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

Address: 3244 GLENNA LANE, SARASOTA, FL, 34239
Mail Address: 3244 GLENNA LANE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPARETTO MARIO J President 5556 PALMER BLVD, SARASOTA, FL, 34232
COMPARETTO MARIO J Agent 5556 PALMER BLVD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 3244 GLENNA LANE, SARASOTA, FL 34239 -
AMENDMENT AND NAME CHANGE 2018-10-04 MLCJR, INC. -
CHANGE OF MAILING ADDRESS 2018-10-04 3244 GLENNA LANE, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 5556 PALMER BLVD, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2018-03-16 COMPARETTO, MARIO JR -
REINSTATEMENT 1997-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1986-08-22 - -

Documents

Name Date
Amendment and Name Change 2018-10-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State