Entity Name: | MJCG HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MJCG HOLDINGS 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: | 06 Jun 2017 (8 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: | P17000050009 |
FEI/EIN Number |
37-1860720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 A1a N, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 830 A1a N, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ginter Marc | President | 830 A1a N, Ponte Vedra Beach, FL, 32082 |
GINTER MARC | Agent | 830 A1a N, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 830 A1a N, Suite 13-517, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-21 | GINTER, MARC | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State