Search icon

M.J.S. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: M.J.S. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.J.S. CONSTRUCTION, 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: 21 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2007 (18 years ago)
Document Number: P95000096436
FEI/EIN Number 650635371

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

Address: 18009 Loxahatchee River Road, Jupiter, FL, 33458, US
Mail Address: 18009 Loxahatchee River Road, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
steinberger marc Director 18009 LOXAHATCHEE RIVER ROAD, Jupiter, FL, 33458
STEINBERGER MARC Agent 18009 Loxahatchee River Road, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 18009 Loxahatchee River Road, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-04-02 18009 Loxahatchee River Road, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 18009 Loxahatchee River Road, Jupiter, FL 33458 -
REINSTATEMENT 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-02-07 STEINBERGER, MARC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State