Search icon

MJG INDUSTRIES, INC.

Company Details

Entity Name: MJG INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000000850
FEI/EIN Number 800006137
Address: 4204 Peters Road, Plantation, FL, 33317, US
Mail Address: 4204 Peters Road, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE MCANDREW JOHN Agent 4204 Peters Road., Plantation, FL, 33317

Director

Name Role Address
Greene McAndrew Director 4204 Peters Road, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013339 SAM JOLLEY'S PLUMBING EXPIRED 2016-02-05 2021-12-31 No data 55 NW 1ST AVENUE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 4204 Peters Road, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2019-02-08 4204 Peters Road, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 4204 Peters Road., Plantation, FL 33317 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001062935 TERMINATED 1000000498638 BROWARD 2013-05-27 2023-06-07 $ 1,441.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State