Search icon

M.J.M. CONTRACTORS, INC. - Florida Company Profile

Company Details

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

M.J.M. CONTRACTORS, 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: 10 May 2007 (18 years ago)
Date of dissolution: 03 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P07000056352
FEI/EIN Number 371586802

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

Address: 495 Ibis Way, Naples, FL, 34110, US
Mail Address: 495 Ibis Way, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAUD MICHAEL J Vice President 626 17TH AVE S, ST PETERSBURG, FL, 33701
MISKA KRISTO President 495 Ibis Way, Naples, FL, 34110
MISKA KRISTO Secretary 495 Ibis Way, Naples, FL, 34110
MISKA KRISTO Treasurer 495 Ibis Way, Naples, FL, 34110
JAMES DEAN Vice President 626 17TH AVE S, ST PETERSBURG, FL, 33701
MISKA KRISTO Agent 495 Ibis Way, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047159 XTREME SERVICES CONSULTING EXPIRED 2012-05-21 2017-12-31 - PO BOX 110482, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 495 Ibis Way, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 495 Ibis Way, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-01-17 495 Ibis Way, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2014-08-11 MISKA, KRISTO -
AMENDMENT 2014-08-11 - -
REINSTATEMENT 2011-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009037 LAPSED 04-6821-CI-20 PINELLAS CTY CIR CRT 2008-04-28 2013-06-23 $53655.83 LAWRENCE GOLDEN, 6730 WEST LINEBAUGH AVENUE, SUITE 201, TAMPA, FL 33625

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-03
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-12
Amendment 2014-08-11
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State