Search icon

MJ CANAAN ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: MJ CANAAN ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJ CANAAN ENTERPRISES, CORP. 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: 04 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000033633
FEI/EIN Number 202446078

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

Address: 4421 NE 15TH AVE, POMPANO BEACH, FL, 33064, US
Mail Address: 4421 NE 15TH AVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARCELINO President 4421 NE 15TH AVE, POMPANO BEACH, FL, 33064
DA SILVA JUCIREMA G Agent 4421 NE 15TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 4421 NE 15TH AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 4421 NE 15TH AVE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2007-05-02 4421 NE 15TH AVE, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000050008 TERMINATED 1000000042229 43604 226 2007-02-14 2027-02-21 $ 3,565.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-11-15
Amendment 2005-10-14
Domestic Profit 2005-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State