Search icon

HOT MJC CORP. - Florida Company Profile

Company Details

Entity Name: HOT MJC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOT MJC CORP. 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: 08 Jan 1981 (44 years ago)
Date of dissolution: 27 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: F11909
FEI/EIN Number 592047038

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

Mail Address: % C T CORPORATION SYSTEM, 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324, US
Address: 200 ELIZABETH ST., MOUNT CLEMENS, MI, 48043, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRERICE HOWARD O President 26141 HARBOUR PTE. DRIVE, HARRISON TOWNSHIP, MI, 48045
TRERICE HOWARD O Secretary 26141 HARBOUR PTE. DRIVE, HARRISON TOWNSHIP, MI, 48045
TRERICE HOWARD O Treasurer 26141 HARBOUR PTE. DRIVE, HARRISON TOWNSHIP, MI, 48045
TRERICE HOWARD O Vice President 26141 HARBOUR PTE. DRIVE, HARRISON TOWNSHIP, MI, 48045
TRERICE HOWARD O Director 26141 HARBOUR PTE DRIVE, HARRISON TWP, MI, 48045
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-27 - -
NAME CHANGE AMENDMENT 2021-06-04 HOT MJC CORP. -
AMENDMENT 2021-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 200 ELIZABETH ST., MOUNT CLEMENS, MI 48043 -
CHANGE OF MAILING ADDRESS 1992-12-11 200 ELIZABETH ST., MOUNT CLEMENS, MI 48043 -
REGISTERED AGENT ADDRESS CHANGED 1992-12-11 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-27
Name Change 2021-06-04
Amendment 2021-05-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State