Search icon

MJ LAWNS, INC. - Florida Company Profile

Company Details

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

MJ LAWNS, 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: 05 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000097738
FEI/EIN Number 593747697

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

Address: 761 Leonardo Court, KISSIMMEE, FL, 34758, US
Mail Address: 761 Leonardo Court, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McElhaney Samuel President 761 Leonardo Court, KISSIMMEE, FL, 34758
MCELHANEY SAMUEL Agent 761 Leonardo Court, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 MCELHANEY, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 761 Leonardo Court, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 761 Leonardo Court, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2017-03-14 761 Leonardo Court, KISSIMMEE, FL 34758 -
AMENDMENT 2011-08-05 - -

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-26
Reg. Agent Change 2017-10-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State