Search icon

MJCG HOLDINGS INC.

Company Details

Entity Name: MJCG HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000050009
FEI/EIN Number 37-1860720
Address: 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082
Mail Address: 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GINTER, MARC Agent 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082

President

Name Role Address
Ginter, Marc President 830 A1a N, Suite 13-517 Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2021-04-07 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2020-07-21 GINTER, MARC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000250526 TERMINATED CA19 1247 ST. JOHNS CO 2021-05-04 2026-05-24 $3,254,148.10 RONALD L. WEIBLE & VIRGINIA A. WEIBLE, 62 PLAYERS CLUB VILLA ROAD, PONTE VEDRA BEACH, FLORIDA 32082

Documents

Name Date
ANNUAL REPORT 2021-04-07
Off/Dir Resignation 2020-07-21
Reg. Agent Change 2020-07-21
ANNUAL REPORT 2020-02-11
Reg. Agent Change 2019-07-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
Domestic Profit 2017-06-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State