Search icon

MJH FINANCE INC. - Florida Company Profile

Company Details

Entity Name: MJH FINANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJH FINANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2010 (15 years ago)
Document Number: P10000039608
FEI/EIN Number 27-2550421

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

Mail Address: 1350 PLUM AVENUE, MERRITT ISLAND, FL, 32952, US
Address: 1350 Plum Avenue, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDICK MICHAEL President 1350 PLUM AVENUE, MERRITT ISLAND, FL, 32952
PETERS MARK SESQ. Agent 5450 VILLAGE DRIVE, VIERA, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 1350 Plum Avenue, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2018-01-26 1350 Plum Avenue, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2018-01-16 PETERS, MARK S, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5450 VILLAGE DRIVE, VIERA, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-26
Reg. Agent Change 2018-01-16
ANNUAL REPORT 2017-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State