Entity Name: | MGRJ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MGRJ, 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: | 22 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | P07000036721 |
FEI/EIN Number |
020804183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 Yacht Club Dr., NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 1877 Tudor RD, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Revoir Valerie J | President | 37 Yacht Club Dr, North Palm Beach, FL, 33408 |
THOMAS CHARLES DESQ | Agent | 1801 INDIAND RD #100, W PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-19 | 37 Yacht Club Dr., 306, NORTH PALM BEACH, FL 33408 | - |
AMENDMENT AND NAME CHANGE | 2019-05-13 | MGRJ, INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | THOMAS, CHARLES D, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-13 | 1801 INDIAND RD #100, 306, W PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | 37 Yacht Club Dr., 306, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-19 |
Amendment and Name Change | 2019-05-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State