Entity Name: | MAJ CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 1999 (26 years ago) |
Document Number: | P99000026658 |
FEI/EIN Number | 650902859 |
Address: | 2602 DORA ST., FT. MYERS, FL, 33901 |
Mail Address: | 2602 DORA ST., FT. MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUSTICE DONALD M | Agent | 2602 DORA ST, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
JUSTICE DONALD M | President | 2602 DORA ST, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
JUSTICE HELEN | Secretary | 2602 DORA ST, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 2602 DORA ST, FORT MYERS, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-29 | 2602 DORA ST., FT. MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-29 | 2602 DORA ST., FT. MYERS, FL 33901 | No data |
REGISTERED AGENT NAME CHANGED | 2000-04-24 | JUSTICE, DONALD M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State