Search icon

MJT SERVICES, INC - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

Name Role Address
TAVARES, AVANY B President 6760 NW 45th Way, R1 COCONUT CREEK, FL 33073
EAGLE TAX REPRESENTATION, CORP Agent -

Fictitious Names

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

Events

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 -

Documents

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