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 |
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 |
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 | - | - |
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