Search icon

M.J.J. U.S. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M.J.J. U.S. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.J.J. U.S. SERVICES, 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: 15 Oct 2012 (13 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P12000086805
FEI/EIN Number 461204535

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

Address: 13235 HATHERTON CIR, ORLANDO, FL, 32832, US
Mail Address: 13235 HATHERTON CIR, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA JASSON G President 13235 HATHERTON CIR, ORLANDO, FL, 32832
Sierra Irma E Vice President 13235 HATHERTON CIR, ORLANDO, FL, 32832
SIERRA JASSON G Agent 13235 HATHERTON CIR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 13235 HATHERTON CIR, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2018-03-01 13235 HATHERTON CIR, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 13235 HATHERTON CIR, ORLANDO, FL 32832 -
REINSTATEMENT 2014-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-10
REINSTATEMENT 2014-02-11
Domestic Profit 2012-10-15

Date of last update: 02 May 2025

Sources: Florida Department of State