Search icon

AJAX FINANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AJAX FINANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJAX FINANCE COMPANY, 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: 10 Jan 1979 (46 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 606188
FEI/EIN Number 591879148

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

Address: 398 WEST JOHN SIMS PKWY, NICEVILLE, FL, 32578
Mail Address: 398 WEST JOHN SIMS PKWY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL BARBARA President 398 W. JOHN SIMS PKY., NICEVILLE, FL, 32578
BASS WILLIAM H Vice President 127 E. ZARAGOSA ST., PENSACOLA, FL, 32501
BASS WILLIAM H Treasurer 127 E. ZARAGOSA ST., PENSACOLA, FL, 32501
THOMPSON IRENE Secretary 1517 W. SPRING ST., PENSACOLA, FL, 32501
BEDNAR MARK A Agent 11 EAST ZARAGOSA ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-02 398 WEST JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1995-11-02 11 EAST ZARAGOSA ST., PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 1995-11-02 398 WEST JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1995-11-02 BEDNAR, MARK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State