Search icon

MMJ CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MMJ CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMJ CONSULTANTS, 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000022931
FEI/EIN Number 275441591

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

Address: 906 JAMELA DRIVE, OCOEE, FL, 34761
Mail Address: 906 JAMELA DRIVE, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON SANDRA L President 906 JAMELA DRIVE, OCOEE, FL, 34761
Hudson Wesley AVice Pr Vice President 906 JAMELA DRIVE, OCOEE, FL, 34761
HUDSON SANDRA L Agent 906 JAMELA DRIVE, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073866 SENSATIONAL LIPS BY SANDRA EXPIRED 2017-07-10 2022-12-31 - 906 JAMELA DRIVE, OCOEE, FL, 34761
G11000025182 MMJ CONSULTANTS INC EXPIRED 2011-03-09 2016-12-31 - 906 JAMELA DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-14 HUDSON, SANDRA L -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-24
Domestic Profit 2011-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State