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 |
Name | Role | Address |
---|---|---|
BENDER LEWIS H | Chief Executive Officer | 135 BEAVER STREET, WALTHAM, MA, 02452 |
Name | Role | Address |
---|---|---|
KORNMAN KENNETH S | President | 135 BEAVER STREET, WALTHAM, MA, 02452 |
Name | Role | Address |
---|---|---|
KORNMAN KENNETH S | Secretary | 135 BEAVER STREET, WALTHAM, MA, 02452 |
Name | Role | Address |
---|---|---|
KORNMAN KENNETH S | Director | 135 BEAVER STREET, WALTHAM, MA, 02452 |
Name | Role | Address |
---|---|---|
LURIER ELIOT M | Chief Financial Officer | 135 BEAVER STREET, WALTHAM, MA, 02452 |
Name | Role | Address |
---|---|---|
LURIER ELIOT M | Treasurer | 135 BEAVER STREET, WALTHAM, MA, 02452 |
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 |
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