Search icon

MJ GLASS & MIRROR INC. - Florida Company Profile

Company Details

Entity Name: MJ GLASS & MIRROR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJ GLASS & MIRROR 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000007608
FEI/EIN Number 81-1166539

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

Address: 23410 78th ave e, Myakka City, FL, 34251, US
Mail Address: po box 110146, bradenton, FL, 34211, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roach Michael President 13535 4th ave ne, bradenton, FL, 34212
LUCCIOLA-ROACH VANESSA Agent 5728 21st st w, bradenton, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 5728 21st st w, bradenton, FL 34207 -
REINSTATEMENT 2021-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 23410 78th ave e, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2021-08-16 23410 78th ave e, Myakka City, FL 34251 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 LUCCIOLA-ROACH, VANESSA -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-08-16
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-03-01
Domestic Profit 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State