Search icon

AJ ART SERVICES, INC.

Company Details

Entity Name: AJ ART SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 2003 (21 years ago)
Document Number: P00000079321
FEI/EIN Number 651032637
Address: 833 NE 4th Ave, Fort Lauderdale, FL, 33304, US
Mail Address: 833 NE 4th Ave, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN MARY A Agent 833 NE 4th Ave, Fort Lauderdale, FL, 33304

Director

Name Role Address
COHEN MARY A Director 833 NE 4th Ave, Fort Lauderdale, FL, 33304
Cohen Richard M Director 833 NE 4TH AVE, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078505 MAC FINE ART ACTIVE 2024-06-27 2029-12-31 No data 833 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G17000053849 MAC FINE ART EXPIRED 2017-05-15 2022-12-31 No data 833 NE 4TH AVE., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 833 NE 4th Ave, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2013-01-16 833 NE 4th Ave, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 833 NE 4th Ave, Fort Lauderdale, FL 33304 No data
NAME CHANGE AMENDMENT 2003-11-05 AJ ART SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2003-07-07 COHEN, MARY A No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State