Search icon

PJAJ CORP. - Florida Company Profile

Company Details

Entity Name: PJAJ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJAJ CORP. 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: 02 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000021609
FEI/EIN Number 650988393

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

Address: 8447 SW 24 ST, MIAMI, FL, 33155
Mail Address: 20321 NW 8 STREET, PEMBROKE PINES, FL, 33029
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUDY Director 20321 NW 8 STREET, PEMBROKE PINES, FL, 33029
GONZALEZ PEDRO Agent 20321 NW 8 STREET, PEMBROKE PINES, FL, 33029
GONZALEZ PEDRO Director 20321 NW 8 STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 8447 SW 24 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-02-25 8447 SW 24 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 20321 NW 8 STREET, PEMBROKE PINES, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000563459 ACTIVE 1000000171516 DADE 2010-05-04 2030-05-05 $ 8,386.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000302445 TERMINATED 1000000152713 DADE 2009-12-22 2030-02-16 $ 5,692.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000281888 ACTIVE 1000000149179 DADE 2009-11-10 2030-02-16 $ 552.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000250131 ACTIVE 1000000143283 DADE 2009-10-28 2030-02-16 $ 11,187.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000239829 ACTIVE 1000000141360 DADE 2009-10-08 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000169133 TERMINATED 1000000127238 DADE 2009-06-25 2030-02-16 $ 5,450.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001163996 TERMINATED 1000000114415 26805 4747 2009-03-27 2029-04-22 $ 9,472.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001145456 ACTIVE 1000000114417 26797 4961 2009-03-23 2029-04-15 $ 400.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000907930 TERMINATED 1000000093076 26589 1825 2008-09-30 2029-03-18 $ 20.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000974856 TERMINATED 1000000093076 26589 1825 2008-09-30 2029-03-25 $ 20.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-11-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State