Search icon

M.J.O. HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: M.J.O. HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.J.O. HOLDING 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: 30 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000038544
FEI/EIN Number 650758235

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

Address: 1025 S DEWEY AVENUE, #303, LOS ANGELES, CA, 90006
Mail Address: 1025 S DEWEY AVENUE, #303, LOS ANGELES, CA, 90006
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL MICHAEL J President 1025 S DEWEY AVENUE, LOS ANGELES, CA, 90006
WINER MICHAEL E Agent WINER & ASSOCIATES, P.A., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-02 WINER & ASSOCIATES, P.A., 5353 NORTH FEDERAL HIGHWAY #405, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-02 1025 S DEWEY AVENUE, #303, LOS ANGELES, CA 90006 -
CHANGE OF MAILING ADDRESS 2008-10-02 1025 S DEWEY AVENUE, #303, LOS ANGELES, CA 90006 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-07-06 WINER, MICHAEL ESQ -
REINSTATEMENT 1998-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2008-10-02
Reg. Agent Change 2006-07-06
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-03-22
REINSTATEMENT 1998-12-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State