Entity Name: | MJ SERVICES & EXPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MJ SERVICES & EXPORT, 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 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000092130 |
FEI/EIN Number |
263524222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 Neile Ct, Oviedo, FL, 32765, US |
Mail Address: | 630 Neile Ct, Oviedo, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHON DONNA | Agent | 630 Neile Ct, Oviedo, FL, 32765 |
MAHON DONNA | President | 630 Neile Ct, Oviedo, FL, 32765 |
MAHON BARRY | Vice President | 630 Neile Ct, Oviedo, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-12 | 630 Neile Ct, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2020-04-12 | 630 Neile Ct, Oviedo, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-12 | 630 Neile Ct, Oviedo, FL 32765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State