Search icon

MJB GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MJB GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJB GROUP, 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: 01 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000025874
FEI/EIN Number 650482317

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

Address: 2002 TIGERTAIL BLVD, BLDG #8, DANIA, FL, 33004, US
Mail Address: 2002 TIGERTAIL BLVD, BLDG #8, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM MARC J Director 2002 TIGERTAIL BLVD., BLDG #8, DANIA, FL
BLOOM MARC J Agent 2002 TIGERTAIL BLVD, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-12 2002 TIGERTAIL BLVD, BLDG #8, DANIA, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-11 2002 TIGERTAIL BLVD, BLDG #8, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-11 2002 TIGERTAIL BLVD, BLDG #8, DANIA, FL 33004 -
REINSTATEMENT 1996-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000239370 LAPSED 01021200036 33288 01527 2002-06-17 2022-06-19 $ 2,461.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State