Search icon

MJGC ENTERPRISE INC

Company Details

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

Agent

Name Role Address
CHONG, YANG Agent 2401 SE Mariposa Ave, Port St Lucie, FL 34952

President

Name Role Address
Chong, Yang President 2401 SE Mariposa Ave, Port St Lucie, FL 34952

Chief Executive Officer

Name Role Address
Pridgen , Edward Ray, III Chief Executive Officer 3900 Oldfield Crossing Drive, #223 Jacksonville, FL 32223

Chief Financial Officer

Name Role Address
Geegan, Michael James Chief Financial Officer 2401 SE Mariposa Ave, Port St Lucie, FL 34952

Fictitious Names

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

Events

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

Documents

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