Search icon

M.J.M. QUALITY TRANSPORTATION, INC.

Company Details

Entity Name: M.J.M. QUALITY TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2024 (5 months ago)
Document Number: V66443
FEI/EIN Number 65-0359137
Address: 13914 MIDDLE PARK DR, TAMPA, FL 33624
Mail Address: 13914 MIDDLE PARK DR, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LYONS, GARY W Agent CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698

Secretary

Name Role Address
ROBERT MENENDEZ JR Secretary 4607 OLD SAYBROOK AVE, TAMPA, FL 33624

President

Name Role Address
MARANZANA, ANTONIO President 13914 MIDDLE PARK DR, TAMPA, FL 33624

Director

Name Role Address
MARANZANA, ANTONIO Director 13914 MIDDLE PARK DR, TAMPA, FL 33624
SCHUELLER, GREGORY Director 2009 PRAIRIE SAYE LN, LONGWOOD, FL 32750
ROBERT MENENDEZ JR Director 4607 OLD SAYBROOK AVE, TAMPA, FL 33624

Vice President

Name Role Address
SCHUELLER, GREGORY Vice President 2009 PRAIRIE SAYE LN, LONGWOOD, FL 32750
ROBERT MENENDEZ JR Vice President 4607 OLD SAYBROOK AVE, TAMPA, FL 33624

Treasurer

Name Role Address
MARANZANA, DANA Treasurer 13914 MIDDLE PARK DR, TAMPA, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095211 SEKO WORLDWIDE ACTIVE 2018-08-27 2028-12-31 No data 6302 N ANDERSON ROAD, TAMPA, FL, 33634
G13000083104 SEKO WORLDWIDE EXPIRED 2013-08-21 2018-12-31 No data 6625 N ANDERSON ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 13914 MIDDLE PARK DR, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2024-09-18 13914 MIDDLE PARK DR, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 No data
AMENDMENT 2013-08-13 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-13 LYONS, GARY W No data

Documents

Name Date
Amendment 2024-09-18
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State