Search icon

MJAB INC. - Florida Company Profile

Company Details

Entity Name: MJAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJAB 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: 01 Jun 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: P10000046444
FEI/EIN Number 272862154

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

Address: 5918 PROVIDENCE RD, RIVERVIEW, FL, 33578, US
Mail Address: 405 N. Hubert Ave, Tampa, FL, 33609, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYUEN-BARR MARY T dir 405 N. Hubert Ave, Tampa, FL, 33609
AYUEN-BARR MARY T Agent 405 N. Hubert Ave, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-07-28 5918 PROVIDENCE RD, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-28 405 N. Hubert Ave, 2-206, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-07-28 AYUEN-BARR, MARY THERESA -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 5918 PROVIDENCE RD, RIVERVIEW, FL 33578 -
REINSTATEMENT 2013-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001643908 TERMINATED 1000000545438 HILLSBOROU 2013-10-15 2033-11-07 $ 5,843.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001516799 TERMINATED 1000000543075 HILLSBOROU 2013-09-24 2033-10-03 $ 5,335.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000330911 TERMINATED 1000000473216 HILLSBOROU 2013-01-30 2033-02-06 $ 5,644.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-28
REINSTATEMENT 2013-06-21
ANNUAL REPORT 2011-02-19
Amendment 2010-06-07
Domestic Profit 2010-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State