Search icon

ALJ'S CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ALJ'S CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALJ'S CONSTRUCTION CORP. 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: 03 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: P04000071247
FEI/EIN Number 861107395

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

Address: 311 BLUEFISH DR. APT 3, FORT WALTON BEACH, FL, 32548
Mail Address: P.O.BOX 723, FORT WALTON BEACH, FL, 32549
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOKROS JAKUB President 2531 GEORGETOWN LN, FORT WALTON BEACH, FL, 32547
ALL FLORIDA FIRM, INC. Agent -
GRISKEVICIUS ALFREDAS Vice President 311 BLUEFISH DR. APT. 3, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-31 - -
CHANGE OF MAILING ADDRESS 2011-04-06 311 BLUEFISH DR. APT 3, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 311 BLUEFISH DR. APT 3, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2008-03-13 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
CANCEL ADM DISS/REV 2006-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
Amendment 2016-05-31
ANNUAL REPORT 2016-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State