Search icon

MJM QUALITY CONSTRUCTION, INC.

Company Details

Entity Name: MJM QUALITY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2004 (21 years ago)
Document Number: P04000062244
FEI/EIN Number 450538281
Address: 1324 Oregon Ln., North Port, FL, 34286, US
Mail Address: 1324 Oregon Ln., North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MELLO MICHAEL J Agent 1324 Oregon Ln., North Port, FL, 34286

President

Name Role Address
mello michael J President 1324 Oregon Ln., North Port, FL, 34286

Secretary

Name Role Address
Grover Cindy M Secretary 1109 Jonah Dr., NORTH PORT, FL, 34289

Vice President

Name Role Address
Mello Johnathan M Vice President 1324 Oregon Ln., North Port, FL, 34286

Chairman

Name Role Address
Mello Stephanie M Chairman 1324 Oregon Ln., North Port, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1324 Oregon Ln., North Port, FL 34286 No data
CHANGE OF MAILING ADDRESS 2021-04-08 1324 Oregon Ln., North Port, FL 34286 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1324 Oregon Ln., North Port, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2007-06-30 MELLO, MICHAEL J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051180 TERMINATED 1000000693069 SARASOTA 2015-09-15 2025-12-04 $ 475.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000685779 TERMINATED 1000000326879 SARASOTA 2012-10-11 2022-10-17 $ 1,267.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08900021014 LAPSED 2008-CC-5361-SC SARASOTA CTY CRT CIV DIV 2008-10-16 2013-11-10 $6972.77 ADVANTA BANK CORP., P.O. BOX 844, SPRING HOUSE, PA 19477

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State