Search icon

MJT REALTY ECONOMIC ADVISORS, INC.

Company Details

Entity Name: MJT REALTY ECONOMIC ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S51249
FEI/EIN Number 65-0262544
Address: 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134
Mail Address: 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TIMMERMAN, MICHAEL J Agent 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134

President

Name Role Address
TIMMERMAN, MICHAEL J President 27599 Riverview Center Blvd, 205 Bonita Springs, FL 34134

Chief Executive Officer

Name Role Address
TIMMERMAN, MICHAEL J Chief Executive Officer 27599 Riverview Center Blvd, 205 Bonita Springs, FL 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2016-04-14 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134 No data
AMENDMENT AND NAME CHANGE 2014-04-07 MJT REALTY ECONOMIC ADVISORS, INC. No data
REGISTERED AGENT NAME CHANGED 2011-02-18 TIMMERMAN, MICHAEL J No data
AMENDMENT AND NAME CHANGE 2006-05-17 MJT CAPITAL GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2014-04-07
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State