Search icon

MJT RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MJT RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJT RESTAURANT GROUP, 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000051578
FEI/EIN Number 201043029

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

Mail Address: 2100 SE 175TH TERRACE, SILVER SPRINGS, FL, 34488
Address: 2019 E SILVER SPRINGS BLVD, SUITE 102, SILVER SPRINGS, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO TOMAS S Secretary 2100 SE 175TH TERRACE, SILVER SPRINGS, FL, 34488
VALLEJO JUDITH R President 2100 SE 175TH TERRACE, SILVER SPRINGS, FL, 34488
VALLEJO TOMAS S Vice President 2100 SE 175TH TERRACE, SILVER SPRINGS, FL, 34488
VALLEJO TOMAS S Agent 2100 SE 175TH TERRACE, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-22 2019 E SILVER SPRINGS BLVD, SUITE 102, SILVER SPRINGS, FL 34470 -
REGISTERED AGENT NAME CHANGED 2005-08-22 VALLEJO, TOMAS SR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000037482 ACTIVE 1000000070528 04973 1532 2008-01-31 2028-02-06 $ 20,251.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07000195845 ACTIVE 1000000052753 04815 1767 2007-06-13 2027-06-27 $ 20,569.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000144524 TERMINATED 1000000017041 04177 1170 2005-09-19 2010-09-21 $ 40,786.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-08-22
Off/Dir Resignation 2004-06-07
Domestic Profit 2004-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State