Search icon

AJ ORIGINALS, INC. - Florida Company Profile

Company Details

Entity Name: AJ ORIGINALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ ORIGINALS, 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: 07 Feb 1989 (36 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: K63858
FEI/EIN Number 650100581

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

Address: 1044 NE 44 STREET, FORT LAUDERDALE, FL, 33334, US
Mail Address: 1044 NE 44 STREET, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURACE ANTHONY J President 1044 NE 44 STREET, FORT LAUDERDALE, FL, 33334
SURACE ANTHONY J Agent 1044 NE 44 STREET, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 1044 NE 44 STREET, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 1044 NE 44 STREET, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-02-09 1044 NE 44 STREET, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2001-02-13 SURACE, ANTHONY J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-18
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308401603 0418800 2005-01-20 656 NE 44 ST., FORT LAUDERDALE, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-01-20
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2005-01-25
Abatement Due Date 2005-02-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-01-25
Abatement Due Date 2005-02-08
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-01-25
Abatement Due Date 2005-02-18
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663587407 2020-05-06 0455 PPP 1044 NE 44 Street, OAKLAND PARK, FL, 33334-3822
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59877.45
Loan Approval Amount (current) 59877.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3822
Project Congressional District FL-23
Number of Employees 11
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60704.25
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State