Search icon

AJA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: AJA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJA HOMES, 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 Nov 1982 (42 years ago)
Date of dissolution: 26 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2007 (18 years ago)
Document Number: G09386
FEI/EIN Number 592237510

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

Address: 492 SUGAR RIDGE CT, LONGWOOD, FL, 32779, US
Mail Address: 492 SUGAR RIDGE CT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN JEFFREY F President 492 SUGAR RIDGE CT, LONGWOOD, FL, 32779
DUNN JEFFREY F Director 492 SUGAR RIDGE CT, LONGWOOD, FL, 32779
DUNN JEFFREY F Agent 492 SUGAR RIDGE CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-26 - -
REGISTERED AGENT NAME CHANGED 2005-01-29 DUNN, JEFFREY FPRES -
CHANGE OF PRINCIPAL ADDRESS 1994-02-10 492 SUGAR RIDGE CT, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1994-02-10 492 SUGAR RIDGE CT, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-10 492 SUGAR RIDGE CT, LONGWOOD, FL 32779 -

Documents

Name Date
Voluntary Dissolution 2007-02-26
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State