Search icon

A J SIGNS & GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: A J SIGNS & GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A J SIGNS & GRAPHICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2004 (21 years ago)
Document Number: P04000062002
FEI/EIN Number 201004375

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

Address: 2246 w 79 st, Hialeah, FL, 33016, US
Mail Address: PO BOX 160970, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Joaquin President 2246 w 79 st, Hialeah, FL, 33016
Sanchez Joaquin Director 2246 w 79 st, Hialeah, FL, 33016
ajsigns&graphics inc Agent 2246 w 79 st, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019888 FLORIDA FULL COLOR DESIGNS EXPIRED 2019-02-08 2024-12-31 - PO BOX 160970, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 ajsigns&graphics inc -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2246 w 79 st, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2246 w 79 st, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-05-06 2246 w 79 st, Hialeah, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000456612 TERMINATED 1000000657031 MIAMI-DADE 2015-04-02 2025-04-17 $ 935.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000088046 TERMINATED 1000000572152 MIAMI-DADE 2014-01-13 2024-01-15 $ 462.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000667514 TERMINATED 1000000233450 DADE 2011-09-19 2031-10-12 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State