Search icon

M.W.J.M. INC. - Florida Company Profile

Company Details

Entity Name: M.W.J.M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.W.J.M. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2021 (4 years ago)
Document Number: P93000029283
FEI/EIN Number 593185508

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

Address: 19175 North Dale Mabry Hwy, Lutz, FL, 33548, US
Mail Address: 19175 North Dale Mabry Hwy, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTS DE OCA JERRY L President 19175 North Dale Mabry Hwy, Lutz, FL, 33548
DRUMMOND-MONTS DE OCBETH A Vice President 19175 NORTH DALE MABRY HWY, LUTZ, FL, 33548
MONTS DE OCA JERRY L Agent 19175 North Dale Mabry Hwy, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-08 19175 North Dale Mabry Hwy, Lutz, FL 33548 -
AMENDMENT 2021-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 19175 North Dale Mabry Hwy, Lutz, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 19175 North Dale Mabry Hwy, Lutz, FL 33548 -
REINSTATEMENT 2004-04-06 - -
REGISTERED AGENT NAME CHANGED 2004-04-06 MONTS DE OCA, JERRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-24
Amendment 2021-09-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State