Search icon

AJ STAINED GLASS CENTER, INC.

Company Details

Entity Name: AJ STAINED GLASS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: M65400
FEI/EIN Number 59-2873946
Address: 854 ANASTASIA BLVD, ST AUGUSTINE, FL 32080
Mail Address: 854 ANASTASIA BLVD, ST AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MALITZ, ALBERT A. Agent 854 ANASTASIA BLVD, ST AUGUSTINE, FL 32080

President

Name Role Address
MALITZ, ALBERT A. President 1140 BAY FOREST RD, ST. AUGUSTINE, FL 32086
MALITZ, DAVID President 47 PALMETTO RD, ST. AUGUSTINE, FL 32086

Vice President

Name Role Address
MALITZ, DAVID Vice President 47 PALMETTO RD, ST. AUGUSTINE, FL 32086

Secretary

Name Role Address
MALITZ, ALBERT A Secretary 1140 BAY FOREST RD, ST AUGUSTINE, FL 32086

Treasurer

Name Role Address
MALITZ, JANICE M Treasurer 1140 BAY FOREST RD, ST AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2004-06-08 AJ STAINED GLASS CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 854 ANASTASIA BLVD, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2002-02-26 854 ANASTASIA BLVD, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 854 ANASTASIA BLVD, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-30
Name Change 2004-06-08
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State