Search icon

MJ INCOME TAX SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MJ INCOME TAX SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJ INCOME TAX 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: 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: 03 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: P14000089804
FEI/EIN Number 47-2240960

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

Address: 2029 A NORTH DIXIE HWY, POMPANO BEACH, FL, 33060, US
Mail Address: 1301 NW 1 AVE, Fort Lauderdale, FL, 33311, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MJ INCOME TAX SERVICES INC. Agent -
Joseph Marc E President 1301 NW 1 AVE, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-10 2029 A NORTH DIXIE HWY, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2022-08-10 MJ INCOME TAX SERVICES -
REINSTATEMENT 2022-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 2029A N Dixie Hwy, Pompano Beach, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 2029 A NORTH DIXIE HWY, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-08-10
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State