Entity Name: | MJ'S SCREEN ENCLOSURE RESTORATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MJ'S SCREEN ENCLOSURE RESTORATIONS, 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: | 07 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2004 (20 years ago) |
Document Number: | P04000101544 |
FEI/EIN Number |
571208635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12387 ALBRECHT TERRACE, PORT CHARLOTTE, FL, 33981, US |
Mail Address: | 12387 ALBRECHT TERRACE, PORT CHARLOTTE, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN MICHELE M | President | 12387 albrecht ter, port charlotte, FL, 33981 |
cohen joseph V | Vice President | 12387 albrecht ter, port charlotte, FL, 33981 |
COHEN MICHELE M | Agent | 12387 ALBRECHT TERRACE, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-13 | 12387 ALBRECHT TERRACE, PORT CHARLOTTE, FL 33981 | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 12387 ALBRECHT TERRACE, PORT CHARLOTTE, FL 33981 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-13 | 12387 ALBRECHT TERRACE, PORT CHARLOTTE, FL 33981 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-17 | COHEN, MICHELE MPRESIDE | - |
AMENDMENT | 2004-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State