Search icon

M N J'S ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: M N J'S ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M N J'S ENTERPRISES 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: 08 Aug 2019 (6 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: P19000063595
FEI/EIN Number 84-2553507

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 771 SE 7TH AVE, pompano beach, FL, 33060, US
Mail Address: 771 SE 7TH AVE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALARNEY JASON P President 771 SE 7TH AVE, POMPANO BEACH, FL, 33060
MALARNEY JASON P Director 771 SE 7TH AVE, POMPANO BEACH, FL, 33060
MALARNEY JASON P Agent 771 SE 7TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 771 SE 7TH AVE, pompano beach, FL 33060 -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 MALARNEY, JASON P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000420087 TERMINATED 1000000898509 BROWARD 2021-08-12 2041-08-18 $ 21,381.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000203913 TERMINATED 1000000886308 BROWARD 2021-04-22 2041-04-28 $ 29,057.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2022-03-31
REINSTATEMENT 2021-10-28
REINSTATEMENT 2020-09-30
Domestic Profit 2019-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State