Search icon

MJS ACCOUNTING GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MJS ACCOUNTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJS ACCOUNTING 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: 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: 26 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P06000013953
FEI/EIN Number 204161813

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

Address: 37700 MERIDIAN AVENUE, DADE CITY, FL, 33525, US
Mail Address: PO BOX 499, DADE CITY, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHALTER NADEEN S President 27251 SR 54 SUITE B-14/308, WESLEY CHAPEL, FL, 33543
BUCHALTER NADEEN S Agent 27251 SR 54, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-09 37700 MERIDIAN AVENUE, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2020-01-09 BUCHALTER, NADEEN S -
REINSTATEMENT 2020-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 37700 MERIDIAN AVENUE, DADE CITY, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 27251 SR 54, B-14/308, WESLEY CHAPEL, FL 33543 -
AMENDMENT 2007-03-15 - -
AMENDMENT 2006-03-14 - -

Court Cases

Title Case Number Docket Date Status
PAUL RANDOLPH FITTS VS NADEEN SHARI BUCHALTER, ET AL., 2D2017-4738 2017-12-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-8790-FD-22

Parties

Name PAUL RANDOLPH FITTS
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ.
Name MJS ACCOUNTING GROUP, INC.
Role Appellee
Status Active
Name MJS EQUINE LLC
Role Appellee
Status Active
Name NADEEN SHARI BUCHALTER
Role Appellee
Status Active
Representations DANIEL L. DWYER, ESQ., Laurie R. Chane, Esq., GEORGE F. HARDER, ESQ.
Name CRYPTOFARMING CLUB LLC
Role Appellee
Status Active
Name MJS PROPERTIES PLUS, LLC
Role Appellee
Status Active
Name MJS PAYROLL PLUS, LLC
Role Appellee
Status Active
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2017-12-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Casanueva, and Black
Docket Date 2017-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAUL RANDOLPH FITTS
Docket Date 2017-12-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PAUL RANDOLPH FITTS
Docket Date 2017-12-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PAUL RANDOLPH FITTS
Docket Date 2017-12-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101600.00
Total Face Value Of Loan:
101600.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31290.00
Total Face Value Of Loan:
31290.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31290
Current Approval Amount:
31290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31650.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State