Search icon

MJJW PORTFOLIO, INC. - Florida Company Profile

Company Details

Entity Name: MJJW PORTFOLIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJJW PORTFOLIO, 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: 31 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000064140
FEI/EIN Number 454945689

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

Address: 5110 N 40TH STREET, TAMPA, FL, 33610, US
Mail Address: PO box 372, Seffner, FL, 33584, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MARLON President 7402 N 56TH STREET, TAMPA, FL, 33617
WRIGHT MARLON Vice President 7402 N 56TH STREET, TAMPA, FL, 33617
Bell Tamara Agent 14980 Hidden Oaks Cir, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 14980 Hidden Oaks Cir, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5110 N 40TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-04-24 5110 N 40TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Bell, Tamara -
REINSTATEMENT 2017-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000295412 TERMINATED 1000000743491 HILLSBOROU 2017-05-18 2037-05-24 $ 2,575.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000769840 TERMINATED 1000000686348 HILLSBOROU 2015-07-09 2035-07-15 $ 412.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-09-05
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-06-09
REINSTATEMENT 2014-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State