Search icon

4 M J ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: 4 M J ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 M J ENTERPRISE, 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 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000025629
FEI/EIN Number 262154235

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

Address: 7103 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 7103 atlantic blvd, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARON RIMA President 7103 atlantic blvd, JACKSONVILLE, FL, 32211
MARON RIMA Vice President 7103 atlantic blvd, JACKSONVILLE, FL, 32211
MARON RIMA Secretary 7103 atlantic blvd, JACKSONVILLE, FL, 32211
MARON RIMA Treasurer 7103 atlantic blvd, JACKSONVILLE, FL, 32211
KALAMANS KANDAH Director 7103 atlantic blvd, JACKSONVILLE, FL, 32211
MARON RIMA Agent 7103 atlantic blvd, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141028 TIRES FOR LESS EXPIRED 2009-07-30 2014-12-31 - 7100 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 7103 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2014-04-28 7103 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 7103 atlantic blvd, JACKSONVILLE, FL 32211 -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-04-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-03-23
Amendment 2008-04-09
Domestic Profit 2008-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State