Search icon

AJG BRANDS, INC.

Company Details

Entity Name: AJG BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Aug 2006 (18 years ago)
Date of dissolution: 31 Dec 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: F06000005532
FEI/EIN Number 205407090
Address: 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL, 33431, US
Mail Address: 135 BEAVER STREET, SUITE 310, WALTHAM, MA, 02452, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
BENDER LEWIS H Chief Executive Officer 135 BEAVER STREET, WALTHAM, MA, 02452

President

Name Role Address
KORNMAN KENNETH S President 135 BEAVER STREET, WALTHAM, MA, 02452

Secretary

Name Role Address
KORNMAN KENNETH S Secretary 135 BEAVER STREET, WALTHAM, MA, 02452

Director

Name Role Address
KORNMAN KENNETH S Director 135 BEAVER STREET, WALTHAM, MA, 02452

Chief Financial Officer

Name Role Address
LURIER ELIOT M Chief Financial Officer 135 BEAVER STREET, WALTHAM, MA, 02452

Treasurer

Name Role Address
LURIER ELIOT M Treasurer 135 BEAVER STREET, WALTHAM, MA, 02452

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2009-01-27 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL 33431 No data

Documents

Name Date
Withdrawal 2009-12-31
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-21
Foreign Profit 2006-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State