Search icon

M.J.T.I. ENTERPRISES, INC.

Company Details

Entity Name: M.J.T.I. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000112794
FEI/EIN Number 510489689
Address: 495 MARTIN RD SE, PALM BAY, FL, 32909
Mail Address: 495 MARTIN RD SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN MELISSA Agent 495 Martin Rd SE, Palm Bay, FL, 32909

Director

Name Role Address
COHEN JEREMIAH M Director 495 Martin Rd SE, Palm Bay, FL, 32909
COHEN MELISSA A Director 495 Martin Rd SE, Palm Bay, FL, 32909

Vice President

Name Role Address
COHEN JEREMIAH M Vice President 495 Martin Rd SE, Palm Bay, FL, 32909

President

Name Role Address
COHEN MELISSA A President 495 Martin Rd SE, Palm Bay, FL, 32909

Secretary

Name Role Address
COHEN MELISSA A Secretary 495 Martin Rd SE, Palm Bay, FL, 32909

Treasurer

Name Role Address
COHEN MELISSA A Treasurer 495 Martin Rd SE, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 495 Martin Rd SE, Palm Bay, FL 32909 No data
REINSTATEMENT 2011-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 495 MARTIN RD SE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2008-04-16 495 MARTIN RD SE, PALM BAY, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2005-04-21 COHEN, MELISSA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000542635 LAPSED 15-CA-22146 BREVARD CIRCUIT 2015-04-07 2020-05-08 $643,927.02 INSULATION DISTRIBUTORS INC, 8303 AUDUBON RD, CHANHASSEN, MN 55317

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State