Search icon

MBJ VENTURE CORP. - Florida Company Profile

Company Details

Entity Name: MBJ VENTURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBJ VENTURE CORP. 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 Dec 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000084015
FEI/EIN Number 650462988

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

Address: 2046 MCKINLEY ST., SUITE 3, HOLLYWOOD, FL, 33020
Mail Address: 3949 SW 12 CT, FT LAUDERDALE, FL, 33312, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATULKA MICHAEL A Director 3949 S.W. 12TH COURT, FT LAUDERDALE, FL, 33312
LIPSITZ BARRY Director 2046 MCKINLEY ST., SUITE 3, HOLLYWOOD, FL, 33020
KATULKA MICHAEL A Agent 3949 SW 12 CT, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-02-14 KATULKA, MICHAEL A -
CHANGE OF MAILING ADDRESS 1998-03-10 2046 MCKINLEY ST., SUITE 3, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 3949 SW 12 CT, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State