Entity Name: | MJF GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MJF GROUP 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: | 25 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2024 (5 months ago) |
Document Number: | P12000081254 |
FEI/EIN Number |
33-1225713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5115 Joanne Kearney Blvd, Tampa, FL, 33619, US |
Mail Address: | 5115 Joanne Kearney Blvd, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUO XIAOHUA | President | 5115 Joanne Kearney Blvd, Tampa, FL, 33619 |
Chadwell James M | Vice President | 5115 Joanne Kearney Blvd, Tampa, FL, 33619 |
Chadwell James M | Agent | 5115 Joanne Kearney Blvd, Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-17 | 5115 Joanne Kearney Blvd, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 5115 Joanne Kearney Blvd, Tampa, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-17 | Chadwell, James Mitchell | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-17 | 5115 Joanne Kearney Blvd, Tampa, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-12-17 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State