Search icon

M.T.J., INC. - Florida Company Profile

Company Details

Entity Name: M.T.J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.T.J., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000126108
FEI/EIN Number APPLIED FOR

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

Address: 19581 PALM BEACH BLVD., ALVA, FL, 33905
Mail Address: 19581 PALM BEACH BLVD., ALVA, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIDEK TED President 19581 PALM BEACH BLVD., ALVA, FL, 33905
ZIDEK TED Director 19581 PALM BEACH BLVD., ALVA, FL, 33905
ZIDEK MING M Secretary 820 SHELDON AVE., LEHIGH ACRES, FL, 33972
ZIDEK MING M Treasurer 820 SHELDON AVE., LEHIGH ACRES, FL, 33972
ZIDEK MING M Director 820 SHELDON AVE., LEHIGH ACRES, FL, 33972
ZIDEK TED Agent 19581 PALM BEACH BLVD., ALVA, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000094414 ACTIVE 1000000101385 LEE 2008-11-26 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000094422 TERMINATED 1000000101390 LEE 2008-11-26 2030-02-16 $ 580.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
TIMOTHY JANES VS JENNIFER JANES AND O/B/O B.J.A. AND M.T.J., CHILDREN 5D2016-3148 2016-09-14 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-DR-011814-O

Parties

Name TIMOTHY JANES
Role Appellant
Status Active
Name JENNIFER JANES
Role Appellee
Status Active
Name M.T.J., INC.
Role Appellee
Status Active
Name B.J.A.,INC.
Role Appellee
Status Active
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNIFER JANES
Docket Date 2017-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ANS BRF W/IN 20 DAYS
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/30 OTSC IS DISCHARGED
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIMOTHY JANES
Docket Date 2016-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY JANES
Docket Date 2016-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS; DISCHARGED PER 12/14 ORDER
Docket Date 2016-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (119 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. OF SERV. 8/30/16
On Behalf Of TIMOTHY JANES
Docket Date 2016-09-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER IN CONFIDENTIAL
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2004-02-09
Domestic Profit 2003-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State