Search icon

MCJ GROUP INC - Florida Company Profile

Company Details

Entity Name: MCJ GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCJ GROUP 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 19 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2014 (11 years ago)
Document Number: P05000097180
FEI/EIN Number 203119579

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

Address: 16100 Emerald Estates Drive, Apt 385, WESTON, FL, 33331, US
Mail Address: 16100 Emerald Estates Drive, Apt 385, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA MARIA C President 16100 Emerald Estates Drive, WESTON, FL, 33331
MENDOZA MARIA C Agent 16100 Emerald Estates Drive, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 16100 Emerald Estates Drive, Apt 385, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2013-10-28 16100 Emerald Estates Drive, Apt 385, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 16100 Emerald Estates Drive, Apt 385, WESTON, FL 33331 -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001186666 TERMINATED 1000000646999 BROWARD 2014-11-20 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000203233 TERMINATED 1000000431152 BROWARD 2013-01-14 2033-01-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000376551 TERMINATED 1000000274967 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-19
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-10-28
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-11-21
ANNUAL REPORT 2007-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State