Search icon

MJLMM, INC. - Florida Company Profile

Company Details

Entity Name: MJLMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJLMM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: P04000062540
FEI/EIN Number 341991198

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

Address: 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL, 32258
Mail Address: 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENERTZ MATTHEW President 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL, 32258
LENERTZ MATTHEW J Agent 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085594 MATT'S GLASS ACTIVE 2013-08-27 2028-12-31 - 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL, 32258
G13000023392 MATT'S AUTO GLASS ACTIVE 2013-03-07 2028-12-31 - 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-27 LENERTZ, MATTHEW J -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2008-09-15 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-15 5243 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000545233 TERMINATED 1000000170396 DUVAL 2010-04-23 2030-04-28 $ 863.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State