Search icon

MJT PROPERTIES, INC.

Company Details

Entity Name: MJT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P10000002131
FEI/EIN Number 271882019
Address: 281 Oakford Rd., SARASOTA, FL, 34240, US
Mail Address: 281 Oakford Rd., SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TERRANOVA MICHAEL J Agent 281 Oakford Rd., SARASOTA, FL, 34240

President

Name Role Address
TERRANOVA MICHAEL J President 281 Oakford Rd., SARASOTA, FL, 34240

Director

Name Role Address
TERRANOVA MICHAEL J Director 281 Oakford Rd., SARASOTA, FL, 34240

Secretary

Name Role Address
TERRANOVA MICHAEL J Secretary 281 Oakford Rd., SARASOTA, FL, 34240

Treasurer

Name Role Address
TERRANOVA MICHAEL J Treasurer 281 Oakford Rd., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-09 TERRANOVA, MICHAEL J No data
REINSTATEMENT 2021-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 281 Oakford Rd., SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 281 Oakford Rd., SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2019-02-11 281 Oakford Rd., SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
REINSTATEMENT 2023-02-20
REINSTATEMENT 2021-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State