Search icon

MYJ CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: MYJ CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYJ CONSTRUCTION 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: 23 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000095341
FEI/EIN Number 32-0481003

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

Address: 7109 Dellwood dr, TAMPA, FL, 33619, US
Mail Address: 7109 Dellwood dr, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSAS ALAMILLA JOEL President 1708 WISHING WELL WAY, TAMPA, FL, 33619
ROSAS ALAMILLA JOEL Agent 7109 Dellwood dr, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 7109 Dellwood dr, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 7109 Dellwood dr, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-05-08 7109 Dellwood dr, TAMPA, FL 33619 -
REINSTATEMENT 2018-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 ROSAS ALAMILLA, JOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000524759 LAPSED 18-292-D3 LEON 2019-06-14 2024-08-01 $51,778.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-05-08
REINSTATEMENT 2018-01-22
REINSTATEMENT 2016-11-14
Domestic Profit 2015-11-23

Date of last update: 01 May 2025

Sources: Florida Department of State