Search icon

DESIGNS BY M & J INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS BY M & J INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS BY M & J INDUSTRIES, 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: 21 Feb 1990 (35 years ago)
Date of dissolution: 21 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2005 (20 years ago)
Document Number: L52510
FEI/EIN Number 650175458

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

Address: 3954 N.E. 5TH TERR., OAKLAND PARK, FL, 33334, US
Mail Address: 3954 N.E. 5TH TERR., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT GERALD W President 1290 NE EMERSON DR, PALM BAY, FL, 32907
ST-CYR JOCSPH Vice President 131 ANGELO, PALM BAY, FL, 32909
BENNETT GERALD W Agent 1290 NE EMERSON DR, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-28 1290 NE EMERSON DR, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 3954 N.E. 5TH TERR., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2002-05-22 3954 N.E. 5TH TERR., OAKLAND PARK, FL 33334 -

Documents

Name Date
Voluntary Dissolution 2005-04-21
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-02-28
REINSTATEMENT 2002-05-22
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-08-13
ANNUAL REPORT 1995-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State