Search icon

MJ APPLIANCE REPAIRS, INC.

Company Details

Entity Name: MJ APPLIANCE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000086644
FEI/EIN Number 47-5238909
Address: 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065
Mail Address: 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, MAURICE C Agent 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065

President

Name Role Address
SMITH, MAURICE C President 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065

Secretary

Name Role Address
SMITH, MAURICE C Secretary 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065

Treasurer

Name Role Address
SMITH, MAURICE C Treasurer 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065

Director

Name Role Address
SMITH, MAURICE C Director 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2022-04-17 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 1045 DRAKEFEATHER DRIVE, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-10-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State