Search icon

J.M.J. INVESTMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.M.J. INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.J. INVESTMENT 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: 22 Dec 2006 (19 years ago)
Date of dissolution: 14 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P06000156107
FEI/EIN Number 208141187

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

Address: 110 W. SENECA AVE - SUITE 113, TAMPA, FL, 33612, US
Mail Address: 3837 NORTHDALE BLVD - SUITE 255, TAMPA, FL, 33624
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROW CHARLES G Director 6011 BENJAMIN RD., STE. 102, TAMPA, FL, 33634
BARROW CHARLES G President 6011 BENJAMIN RD., STE. 102, TAMPA, FL, 33634
BARROW CHARLES G Secretary 6011 BENJAMIN RD., STE. 102, TAMPA, FL, 33634
BARROW CHARLES Agent 6011 BENJAMIN ROAD - SUITE 102, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900227 SUNCOAST LEASING EXPIRED 2008-06-17 2013-12-31 - 3837 NORTHDALE BLVD, SUITE 255, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 110 W. SENECA AVE - SUITE 113, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2011-03-07 110 W. SENECA AVE - SUITE 113, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2011-03-07 BARROW, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 6011 BENJAMIN ROAD - SUITE 102, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001071607 ACTIVE 1000000283405 HILLSBOROU 2012-12-19 2032-12-28 $ 2,067.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001127215 TERMINATED 1000000114908 019149 001074 2009-03-16 2029-04-08 $ 11,906.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2011-03-14
Reg. Agent Change 2011-03-07
ADDRESS CHANGE 2011-03-03
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-05-16
Domestic Profit 2006-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State