Search icon

MJVA CORPORATION

Company Details

Entity Name: MJVA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2010 (15 years ago)
Document Number: P10000012354
FEI/EIN Number 271877952
Address: 1701 WINSLOE DR, TRINITY, FL, 34655, US
Mail Address: 1701 Winsloe Dr, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Potter Michael Agent 1701 Winsloe Dr, Trinity, FL, 34655

Chief Operating Officer

Name Role Address
Potter Mike Chief Operating Officer 1701 Winsloe Dr, Trinity, FL, 34655

Chief Financial Officer

Name Role Address
Potter Julia Chief Financial Officer 1701 WINSLOE DR, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103555 BELEX CORPORATION EXPIRED 2013-10-20 2018-12-31 No data 1701 WINSLOE DR, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1701 WINSLOE DR, TRINITY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2018-01-18 Potter, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1701 Winsloe Dr, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2015-04-22 1701 WINSLOE DR, TRINITY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000500453 TERMINATED 1000000602880 PINELLAS 2014-03-26 2034-05-01 $ 440.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State