Entity Name: | MJT SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MJT SERVICES, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 15 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000015624 |
FEI/EIN Number |
45-4559656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6760 NW 45th Way, R1, COCONUT CREEK, FL 33073 |
Mail Address: | 6760 NW 45th Way, R1, COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVARES, AVANY B | President | 6760 NW 45th Way, R1 COCONUT CREEK, FL 33073 |
EAGLE TAX REPRESENTATION, CORP | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000030976 | FIDELITY CLEANING SERVICES | EXPIRED | 2012-03-29 | 2017-12-31 | - | 243 SW 35TH AVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 6760 NW 45th Way, R1, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 6760 NW 45th Way, R1, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | EAGLE TAX REPRESENTATION CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
Off/Dir Resignation | 2015-06-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-02-15 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State