Search icon

A.J.B. ENTERPRISES CORPORATION

Company Details

Entity Name: A.J.B. ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Mar 1997 (28 years ago)
Date of dissolution: 29 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: F97000001564
FEI/EIN Number 650679746
Address: 4521 PGA BLVD, 310, WEST PALM BEACH, FL, 33418
Mail Address: 4521 PGA BLVD, 310, WEST PALM BEACH, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
BLACK JANET President 4521 PGA BLVD., #310, WEST PALM BEACH, FL, 33418

Vice President

Name Role Address
BLACK JANET Vice President 4521 PGA BLVD., #310, WEST PALM BEACH, FL, 33418

Secretary

Name Role Address
BLACK JANET Secretary 4521 PGA BLVD., #310, WEST PALM BEACH, FL, 33418

Treasurer

Name Role Address
BLACK JANET Treasurer 4521 PGA BLVD., #310, WEST PALM BEACH, FL, 33418

Director

Name Role Address
Black Jonathan Director 4521 PGA BLVD, #310, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-29 No data No data
REGISTERED AGENT CHANGED 2016-01-29 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2011-02-14 No data No data
PENDING REINSTATEMENT 2011-02-14 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-18 4521 PGA BLVD, 310, WEST PALM BEACH, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 4521 PGA BLVD, 310, WEST PALM BEACH, FL 33418 No data

Documents

Name Date
Withdrawal 2016-01-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-02-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State