Entity Name: | MJGC ENTERPRISE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | P16000039345 |
FEI/EIN Number | 81-2387519 |
Address: | 2401 SE Mariposa Ave, Port St Lucie, FL 34952 |
Mail Address: | 2401 SE Mariposa Ave, Port St Lucie, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHONG, YANG | Agent | 2401 SE Mariposa Ave, Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Chong, Yang | President | 2401 SE Mariposa Ave, Port St Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Pridgen , Edward Ray, III | Chief Executive Officer | 3900 Oldfield Crossing Drive, #223 Jacksonville, FL 32223 |
Name | Role | Address |
---|---|---|
Geegan, Michael James | Chief Financial Officer | 2401 SE Mariposa Ave, Port St Lucie, FL 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000027814 | MIGHTY WINGS 3 | EXPIRED | 2019-02-27 | 2024-12-31 | No data | 1225 BELLA CARA COURT, DAVENPORT, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 2401 SE Mariposa Ave, Port St Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 2401 SE Mariposa Ave, Port St Lucie, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 2401 SE Mariposa Ave, Port St Lucie, FL 34952 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | CHONG, YANG | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2017-03-01 |
Domestic Profit | 2016-05-02 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State