Search icon

MA-JOS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MA-JOS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA-JOS ENTERPRISES, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000160285
FEI/EIN Number 202344060

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

Address: 2682 OVERLAND ROAD, SUITE B4, APOPKA, FL, 32703
Mail Address: 2682 OVERLAND ROAD, SUITE B4, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU FANNY President 2682 OVERLAND ROAD SUITE B-4, APOPKA, FL, 32703
FLAQUER JESSICA Vice President 2682 OVERLAND ROAD SUITE B-4, APOPKA, FL, 32703
DE BERAS BEATRIZ C Treasurer 1422 ABIGAIL DR, APOPKA, FL, 32703
ABREU FANNY J Agent 2682 OVERLAND ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 2682 OVERLAND ROAD, SUITE B-4, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2008-04-25 ABREU, FANNY J -
AMENDMENT 2007-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 2682 OVERLAND ROAD, SUITE B4, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-08-27 2682 OVERLAND ROAD, SUITE B4, APOPKA, FL 32703 -
AMENDMENT 2007-07-23 - -
CANCEL ADM DISS/REV 2006-04-18 - -
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
J10001066098 TERMINATED 1000000192502 ORANGE 2010-11-02 2030-11-19 $ 1,128.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000538972 TERMINATED 1000000168965 ORANGE 2010-04-19 2030-04-28 $ 472.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-25
Amendment 2007-08-27
Amendment 2007-07-23
ANNUAL REPORT 2007-03-14
REINSTATEMENT 2006-04-18
Domestic Profit 2004-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State