Search icon

MAR-JO OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MAR-JO OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAR-JO OF AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1997 (27 years ago)
Document Number: G61572
FEI/EIN Number 592369625

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

Address: % JOE H. PITTS, 4324 BAY FOREST TERRACE, JACKSONVILLE, FL, 32277
Mail Address: % JOE H. PITTS, 4324 BAY FOREST TERRACE, JACKSONVILLE, FL, 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS, JOE H President 4324 BAY FOREST TERRACE, JACKSONVILLE, FL, 32277
PITTS, JOE H Director 4324 BAY FOREST TERRACE, JACKSONVILLE, FL, 32277
PITTS, JOE H. Agent 4324 BAY FOREST TERRACE, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-01-30 4324 BAY FOREST TERRACE, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-06 % JOE H. PITTS, 4324 BAY FOREST TERRACE, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2001-03-06 % JOE H. PITTS, 4324 BAY FOREST TERRACE, JACKSONVILLE, FL 32277 -
REINSTATEMENT 1997-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186530 TERMINATED 1000000885244 DUVAL 2021-04-16 2041-04-21 $ 430.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001014441 TERMINATED 1000000428310 DUVAL 2012-12-07 2032-12-14 $ 334.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-12

Date of last update: 01 Jun 2025

Sources: Florida Department of State