Search icon

AJ ENTERPRISES OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: AJ ENTERPRISES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 2001 (23 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: P01000116184
FEI/EIN Number 65-1155174
Address: 111 SE 21ST AVENUE, CAPE CORAL, FL 33990
Mail Address: 111 SE 21ST AVENUE, CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CANTU, BOBBY C Agent 111 SE 21ST AVENUE, CAPE CORAL, FL 33990

President

Name Role Address
CANTU, BOBBY C President 111 SE 21ST AVENUE, CAPE CORAL, FL 33990

Vice President

Name Role Address
CANTU, JESSICA K Vice President 111 SE 21ST AVENUE, CAPE CORAL, FL 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2005-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-16 111 SE 21ST AVENUE, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2002-12-16 111 SE 21ST AVENUE, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-16 111 SE 21ST AVENUE, CAPE CORAL, FL 33990 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000150253 LAPSED 09-CA-065476 20TH JUDICIAL, LEE COUNTY 2011-11-22 2017-03-22 $444,289.94 RBC BANK (USA), 301 FAYETTEVILLE STREET, SUITE 1200, RALEIGH, NC 27601

Documents

Name Date
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-26
Amendment 2005-03-08
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-12-16
Domestic Profit 2001-11-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State