Search icon

AJ FENCE MFG INC. - Florida Company Profile

Company Details

Entity Name: AJ FENCE MFG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJ FENCE MFG 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: 20 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Apr 2006 (19 years ago)
Document Number: P04000065501
FEI/EIN Number 043791766

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

Address: 3929 OLD TAMPA HWY., LAKELAND, FL, 33811, US
Mail Address: 3929 OLD TAMPA HWY., LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ GUADALUPE President 3929 OLD TAMPA HWY., LAKELAND, FL, 33811
Melendez Jesus Ceo 3929 OLD TAMPA HWY., LAKELAND, FL, 33811
Melendez Abigail Secretary 3929 OLD TAMPA HWY., LAKELAND, FL, 33811
MELENDEZ GUADALUPE Agent 3929 OLD TAMPA HWY., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-12 MELENDEZ, GUADALUPE -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 3929 OLD TAMPA HWY., LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2008-04-04 3929 OLD TAMPA HWY., LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 3929 OLD TAMPA HWY., LAKELAND, FL 33811 -
CANCEL ADM DISS/REV 2006-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State