Search icon

AJGS, INC.

Company Details

Entity Name: AJGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2003 (22 years ago)
Date of dissolution: 23 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: P03000024201
FEI/EIN Number 270049103
Address: 17106 Orient Avenue, PORT CHARLOTTE, FL, 33948, US
Mail Address: 17106 Orient Avenue, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215241872 2010-08-05 2010-08-05 PO BOX 380485, MURDOCK, FL, 339380485, US 949 TAMIAMI TRL, SUITE 203, PORT CHARLOTTE, FL, 339533163, US

Contacts

Phone +1 941-235-9111
Fax 9417438567

Authorized person

Name MS. JEANNE ANDERSON
Role PRESIDENT/OWNER
Phone 9412359111

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 228484
State FL
Is Primary Yes

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ANDERSON JEANNE President 17106 ORIENT AVENUE, PORT CHARLOTTE, FL, 33948

Secretary

Name Role Address
ANDERSON JEANNE Secretary 17106 ORIENT AVENUE, PORT CHARLOTTE, FL, 33948

Treasurer

Name Role Address
ANDERSON JEANNE Treasurer 17106 ORIENT AVENUE, PORT CHARLOTTE, FL, 33948

Director

Name Role Address
ANDERSON JEANNE Director 17106 ORIENT AVENUE, PORT CHARLOTTE, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900499 COMFORT KEEPERS EXPIRED 2009-02-27 2014-12-31 No data PO BOX 380485, MURDOCK, FL, 33938-0485

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-23 No data No data
CHANGE OF MAILING ADDRESS 2018-04-04 17106 Orient Avenue, PORT CHARLOTTE, FL 33948 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 17106 Orient Avenue, PORT CHARLOTTE, FL 33948 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State