Search icon

M&J CONSTRUCTION AND DEVELOPERS CORP. - Florida Company Profile

Company Details

Entity Name: M&J CONSTRUCTION AND DEVELOPERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&J CONSTRUCTION AND DEVELOPERS CORP. 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: 03 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: P08000034543
FEI/EIN Number 300475609

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

Address: 2529 Nw 13th St, Cape Coral, FL, 33993, US
Mail Address: 2529 Nw 13th St, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JAIME President 2529 Nw 13th St, Cape Coral, FL, 33993
FLORES ANTONIO Secretary 2529 Nw 13th St, Cape Coral, FL, 33993
Flores Marcos G Vice President 2529 Nw 13th St, Cape Coral, FL, 33993
FLORES JAIME Agent 2529 Nw 13th St, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 2529 Nw 13th St, Cape Coral, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-08 2529 Nw 13th St, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2020-02-08 2529 Nw 13th St, Cape Coral, FL 33993 -
REGISTERED AGENT NAME CHANGED 2016-11-07 FLORES, JAIME -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-08
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State