Search icon

AJAX BUILDING COMPANY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AJAX BUILDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2023 (3 years ago)
Document Number: L19000160919
FEI/EIN Number 590969709
Address: 1080 COMMERCE BLVD, MIDWAY, FL, 32343, US
Mail Address: 1080 COMMERCE BLVD, MIDWAY, FL, 32343, US
ZIP code: 32343
City: Midway
County: Gadsden
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-540-390
State:
ALABAMA

Key Officers & Management

Name Role Address
BYRNE WILLIAM Chief Executive Officer 1080 COMMERCE BLVD, MIDWAY, FL, 32343
DESOTELL BRIAN Secretary 1080 COMMERCE BLVD, MIDWAY, FL, 32343
ROSENSTEIN JEFF Assistant 1080 COMMERCE BLVD, MIDWAY, FL, 32343
WELLS APPLING Assistant 1080 COMMERCE BLVD, MIDWAY, FL, 32343
PHILLIPS BRETT Assistant 1080 COMMERCE BLVD, MIDWAY, FL, 32343
SANTIAGO KAREN Assistant 1080 COMMERCE BLVD, MIDWAY, FL, 32343
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024274 AJAX/TANDEM CONSTRUCTION,A JV ACTIVE 2021-02-19 2026-12-31 - 1080 COMMERCE BLVD, MIDWAY, FL, 32343
G19000072859 AJAX EXPIRED 2019-07-01 2024-12-31 - 330 WEST 34TH STREET, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-11-30 UNITED AGENT GROUP INC. -
CHANGE OF MAILING ADDRESS 2023-11-30 1080 COMMERCE BLVD, MIDWAY, FL 32343 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1080 COMMERCE BLVD, MIDWAY, FL 32343 -
LC AMENDMENT 2023-01-11 - -
LC AMENDMENT 2019-09-30 - -
LC AMENDMENT 2019-09-25 - -
LC NAME CHANGE 2019-08-08 AJAX BUILDING COMPANY, LLC -
CONVERSION 2019-06-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 258724. CONVERSION NUMBER 500000194205

Documents

Name Date
ANNUAL REPORT 2024-04-25
VOIDED AMENDED ANNUAL REPORT 2023-12-07
STATEMENT OF FACT 2023-12-07
STATEMENT OF FACT 2023-12-04
AMENDED ANNUAL REPORT 2023-11-30
VOIDED AMENDED ANNUAL REPORT 2023-11-29
VOIDED AMENDED ANNUAL REPORT 2023-11-28
VOIDED AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-12
LC Amendment 2023-01-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-14
Type:
Planned
Address:
504 NW 4TH ST , OKEECHOBEE FL 34972, OKEECHOBEE, FL, 34972
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-20
Type:
Planned
Address:
1265 GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-04-27
Type:
Planned
Address:
1889 MUSEUM ROAD, GAINESVILLE, FL, 32611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-13
Type:
Planned
Address:
1889 MUSEUM ROAD, GAINESVILLE, FL, 32611
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 224-2496
Add Date:
1994-03-09
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
9
Drivers:
5
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State