Search icon

AJS ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: AJS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJS ASSOCIATES, 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: 04 Jan 1985 (40 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H36734
FEI/EIN Number 592482044

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

Address: 1505 1ST ST SOUTH, UNIT 601, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1505 1ST ST SOUTH, UNIT 601, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPURIA A J President 1505 1ST ST SOUTH #601, JACKSONVILLE BEACH, FL, 32250
SPURIA A J Agent 1505 1ST ST SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1505 1ST ST SOUTH, UNIT 601, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1505 1ST ST SOUTH, UNIT 601, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2004-04-27 1505 1ST ST SOUTH, UNIT 601, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2001-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1985-01-21 SPURIA, A J -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State