Search icon

MJB & COMPANY INC

Company Details

Entity Name: MJB & COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2003 (21 years ago)
Document Number: P03000125769
FEI/EIN Number 200406780
Address: 404 W SAUNDERS STREET, PLANT CITY, FL, 33563
Mail Address: 404 W SAUNDERS STREET, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BEATTY AMY O Agent 404 WEST SAUNDERS, PLANT CITY, FL, 33563

President

Name Role Address
BEATTY MICHAEL J President 404 W SAUNDERS STREET, PLANT CITY, FL, 33563

Vice President

Name Role Address
BEATTY AMY O Vice President 404 W SAUNDERS STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-05-03 BEATTY, AMY O No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 404 WEST SAUNDERS, PLANT CITY, FL 33563 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000036416 TERMINATED 1000000975801 HILLSBOROU 2024-01-05 2044-01-17 $ 13,991.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J10000782265 TERMINATED 1000000181650 HILLSBOROU 2010-07-19 2020-07-21 $ 601.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State