Search icon

MJAJ INC.

Company Details

Entity Name: MJAJ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2002 (22 years ago)
Document Number: P00000100861
FEI/EIN Number 593681244
Address: 17103 US HWY 331 S, FREEPORT, FL, 32439, UN
Mail Address: 17103 US HWY 331 S, FREEPORT, FL, 32439, UN
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
CARLEY MARK W Agent 17103 U.S. HWY. 331 SOUTH, FREEPORT, FL, 32439

President

Name Role Address
CARLEY MARK W President 17103 US HWY 331 S, FREEPORT, FL, 32439

Vice President

Name Role Address
CARLEY MARK W Vice President 17103 US HWY 331 S, FREEPORT, FL, 32439

Treasurer

Name Role Address
CARLEY JOANNE M Treasurer 17103 US HWY 331 S, FREEPORT, FL, 32439
CARLEY MARK W Treasurer 17103 US HWY 331 S, FREEPORT, FL, 32439

Secretary

Name Role Address
CARLEY MARK W Secretary 17103 US HWY 331 S, FREEPORT, FL, 32439
CARLEY JOANNE M Secretary 17103 US HWY 331 S, FREEPORT, FL, 32439

Director

Name Role Address
CARLEY JOANNE M Director 17103 US HWY 331 S, FREEPORT, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045185 FREEPORT MINI STORAGE ACTIVE 2017-04-25 2027-12-31 No data 17103 US HIGHWAY 331 SOUTH, FREEPORT, FL, 32439
G00311900411 MJAJ INC. D/B/A FREEPORT MINI STORAGE ACTIVE 2000-11-06 2025-12-31 No data 17103 US HIGHWAY 331 SOUTH, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 17103 US HWY 331 S, FREEPORT, FL 32439 UN No data
CHANGE OF MAILING ADDRESS 2011-01-07 17103 US HWY 331 S, FREEPORT, FL 32439 UN No data
REINSTATEMENT 2002-08-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-12 17103 U.S. HWY. 331 SOUTH, FREEPORT, FL 32439 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State