Entity Name: | MJJ & LINK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MJJ & LINK, 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: | 28 Sep 2010 (14 years ago) |
Document Number: | P10000079226 |
FEI/EIN Number |
274520268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2975 n cambridge rd, NONE, avon park, FL, 33825, US |
Mail Address: | 2975 n cambridge rd, NONE, avon park, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE JAMES M | President | 2975 n cambridge rd, avon park, FL, 33825 |
LINK SUSAN | Vice President | 580 Wounded Star ave, Las Vegas, NV, 89178 |
MIKOLAYEK MICHAEL | Secretary | 572 peacock trail, HAINES CITY, FL, 33844 |
PIERCE JAMES M | Agent | 2975 n cambridge rd, avon park, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 2975 n cambridge rd, NONE, avon park, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 2975 n cambridge rd, NONE, avon park, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 2975 n cambridge rd, NONE, avon park, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-15 | PIERCE, JAMES M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State