Entity Name: | M J VESTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P09000004845 |
FEI/EIN Number | 264095615 |
Address: | 161 NE TUNISON AVE, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 161 NE TUNISON AVE, PORT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASHEM JOHNNA F | Agent | 161 NE TUNISON AVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
HASHEM JOHNNA F | President | 161 NE TUNISON AVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
OWENS BRANDON M | Vice President | 7949 SLAYTON SETTLEMENT ROAD, GASPORT, NY, 14067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | HASHEM, JOHNNA F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State