Search icon

AJS DRUGS, INC. - Florida Company Profile

Company Details

Entity Name: AJS DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJS DRUGS, INC. 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: 23 Mar 1978 (47 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: 567286
FEI/EIN Number 591814833

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

Address: 11710 NW 29 ST, SUNRISE, FL, 33323, US
Mail Address: 11710 NW 29 ST, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN STEVEN C President 11710 N.W. 29TH ST., SUNRISE, FL, 33323
GOLDSTEIN STEVEN C Secretary 11710 N.W. 29TH ST., SUNRISE, FL, 33323
GOLDSTEIN STEVEN C Treasurer 11710 N.W. 29TH ST., SUNRISE, FL, 33323
GOLDSTEIN STEVEN C Director 11710 N.W. 29TH ST., SUNRISE, FL, 33323
GOLDSTEIN STEVEN C Agent 11710 N.W. 29 ST., SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 11710 NW 29 ST, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2005-04-30 11710 NW 29 ST, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-10-09
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State