Search icon

3MJ, INC. - Florida Company Profile

Company Details

Entity Name: 3MJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3MJ, 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: 25 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: P03000071266
FEI/EIN Number 731673959

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

Address: 24881 BURNT PINE DR, E-2, BONITA SPRINGS, FL, 34134
Mail Address: 24881 BURNT PINE DR, E-2, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIN SEUNG Y President 233 SE 28th Terrace, CAPE CORAL, FL, 33904
SHIN SEUNG Y Director 233 SE 28th Terrace, CAPE CORAL, FL, 33904
SHIN SEUNG Y Vice President 233 SE 28th Terrace, CAPE CORAL, FL, 33904
SHIN SEUNG Y Secretary 233 SE 28th Terrace, CAPE CORAL, FL, 33904
SHIN SEUNG Y Treasurer 233 SE 28th Terrace, CAPE CORAL, FL, 33904
SHIN SEUNG (JACK) Agent 233 SE 28th Terrace, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101687 TOKYO BAY EXPIRED 2018-09-14 2023-12-31 - 24880 S TAMIAMI TR, SUITE 2, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-11 233 SE 28th Terrace, CAPE CORAL, FL 33904 -
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 SHIN, SEUNG (JACK) -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-10
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-12-11
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987327300 2020-05-01 0455 PPP 24880 S TAMIAMI TRL STE 2, BONITA SPRINGS, FL, 34134-7015
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48030
Loan Approval Amount (current) 48030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-7015
Project Congressional District FL-19
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48429.33
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State