Entity Name: | MJP EMPIRE SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MJP EMPIRE SERVICES 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: | 26 Oct 2017 (7 years ago) |
Date of dissolution: | 03 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | P17000086566 |
FEI/EIN Number |
82-3213024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 NE 143 ST, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1550 NE 143 ST, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH MARJORIE | President | 1550 NE 143 ST, NORTH MIAMI, FL, 33161 |
JOSEPH MARJORIE | Agent | 1550 NE 143 ST, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-03 | - | - |
AMENDMENT AND NAME CHANGE | 2020-05-21 | MJP EMPIRE SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 1550 NE 143 ST, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 1550 NE 143 ST, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 1550 NE 143 ST, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | JOSEPH, MARJORIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-03 |
Amendment and Name Change | 2020-05-21 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-28 |
REINSTATEMENT | 2018-10-17 |
Domestic Profit | 2017-10-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State