Search icon

M.M.J CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: M.M.J CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.M.J CONSTRUCTION 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000021846
FEI/EIN Number 800559730

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

Address: 165 MERRIT RD, MONTICELLO, FL, 32344, US
Mail Address: 165 MERRIT RD, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JORGE President 165 MERRIT RD, MONTICELLO, FL, 32344
CASTRO JORGE Agent 165 MERRIT RD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 165 MERRIT RD, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2014-04-12 165 MERRIT RD, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 165 MERRIT RD, MONTICELLO, FL 32344 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000173518 LAPSED 17-093-1A LEON 2018-02-27 2023-05-01 $5,813.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-08
Amendment 2016-04-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315671297 0420600 2011-05-20 12861 STATELY OAK ST., DADE CITY, FL, 33524
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-05-20
Emphasis L: FALL
Case Closed 2016-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-06-14
Abatement Due Date 2011-06-20
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-06-14
Abatement Due Date 2011-06-17
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2011-06-14
Abatement Due Date 2011-06-27
Nr Instances 1
Nr Exposed 8

Date of last update: 02 Apr 2025

Sources: Florida Department of State