Search icon

M.J.R.S. ENTERPRISES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: M.J.R.S. ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.J.R.S. ENTERPRISES, INCORPORATED 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: 17 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1996 (28 years ago)
Document Number: V14378
FEI/EIN Number 593142196

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

Address: 306 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US
Mail Address: 1624 18TH STREET, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMIGNANI, JANIS Chairman 144 S THIRD ST # 627, SAN JOSE, CA, 95112
STRICKLAND, ROGER Secretary 1624 18TH STREET, NICEVILLE, FL
STRICKLAND, ROGER Treasurer 1624 18TH STREET, NICEVILLE, FL
STRICKLAND, MARK Vice President 640 CARR DRIVE, NICEVILLE, FL, 32578
STRICKLAND BARBARA J Director 1624 18TH ST., NICEVILLE, FL
GEMIGNANI, JANIS President 144 S THIRD ST # 627, SAN JOSE, CA, 95112
STRICKLAND, ROGER Agent 1624 18TH STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-03-04 306 BAYSHORE DRIVE, NICEVILLE, FL 32578 -
REINSTATEMENT 1996-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-11 306 BAYSHORE DRIVE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State