Search icon

MJ TRACTORWORKS, INC., - Florida Company Profile

Company Details

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

MJ TRACTORWORKS, 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: 02 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P03000109244
FEI/EIN Number 200279305

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

Address: 3171 LOT 4 PACETTI ROAD, ST. AUGUSTINE, FL, 32092, US
Mail Address: 3171 LOT 4 PACETTI ROAD, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACETTI MERRIEL JJr. President 3171 PACETTI ROAD, ST. AUGUSTINE, FL, 32092
PACETTI CHRISTINA L Chief Financial Officer 3171 PACETTI ROAD, ST. AUGUSTINE, FL, 32092
PACETTI CHRISTINA L Agent 3171 LOT 4 PACETTI ROAD, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 3171 LOT 4 PACETTI ROAD, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 3171 LOT 4 PACETTI ROAD, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2018-04-24 3171 LOT 4 PACETTI ROAD, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2017-04-02 PACETTI, CHRISTINA L -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State