Search icon

A & J FOLIAGE EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: A & J FOLIAGE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & J FOLIAGE EXPRESS, 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000080560
FEI/EIN Number 651154571

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

Address: 20805 SW 172 AVENUE, MIAMI, FL, 33187
Mail Address: P.O. BOX 570520, MIAMI, FL, 33257
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS PAUL D President 20805 SW 172 AVENUE, MIAMI, FL, 33187
WILKINS PAUL D Director 20805 SW 172 AVENUE, MIAMI, FL, 33187
WILKINS TAMARA E Vice President 20805 SW 172 AVENUE, MIAMI, FL, 33187
WILKINS TAMARA E Director 20805 SW 172 AVENUE, MIAMI, FL, 33187
DE LA HOZ JORGE E Agent 304 PALERMO AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-23 - -
REGISTERED AGENT NAME CHANGED 2003-10-23 DE LA HOZ, JORGE ECPA -
REGISTERED AGENT ADDRESS CHANGED 2003-10-23 304 PALERMO AVENUE, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-30 20805 SW 172 AVENUE, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000252723 ACTIVE 1000000143761 DADE 2009-11-12 2030-02-16 $ 633.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-07-12
REINSTATEMENT 2003-10-23
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-08-16

Date of last update: 01 May 2025

Sources: Florida Department of State