Entity Name: | M.J.T. HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 May 2005 (20 years ago) |
Document Number: | P05000065487 |
FEI/EIN Number | 202916401 |
Mail Address: | 1910 cypress avenue, FORT PIERCE, FL, 34949, US |
Address: | 1910 cypress avenue, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOENISKOETTER MATTHEW J | Agent | 1910 cypress avenue, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
TOENISKOETTER MATTHEW J | President | 1910 cypress avenue, FORT PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
Toeniskoetter Kathrin R | Vice President | 1910 cypress avenue, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-06 | 1910 cypress avenue, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1910 cypress avenue, FORT PIERCE, FL 34949 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 1910 cypress avenue, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | TOENISKOETTER, MATTHEW J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State