Entity Name: | MJS MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MJS MATERIALS, 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: | 26 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2014 (11 years ago) |
Document Number: | P12000103926 |
FEI/EIN Number |
46-5670679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 Angle Road, Fort Pierce, FL, 34947, US |
Mail Address: | PO Box 542503, LAKE WORTH, FL, 33454-2503, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADOFSKI MICHAEL J | Director | PO BOX 542503, LAKE WORTH, FL, 33454 |
SADOFSKI VALARIA P | Director | PO BOX 542503, LAKE WORTH, FL, 33454 |
SADOFSKI MICHAEL | Agent | 9080 DUNDEE DRIVE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 407 Angle Road, Fort Pierce, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2016-03-05 | 407 Angle Road, Fort Pierce, FL 34947 | - |
REINSTATEMENT | 2014-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-15 | SADOFSKI, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-15 | 9080 DUNDEE DRIVE, LAKE WORTH, FL 33467 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State