Entity Name: | A & J ROAD SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & J ROAD SERVICES 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: | 24 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2017 (8 years ago) |
Document Number: | P04000082494 |
FEI/EIN Number |
201158365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 N KROME AVENUE, FLORIDA CITY, FL, 33034, US |
Mail Address: | 30429 SW 187 COURT, HOMESTEAD, FL, 33030 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASCA JOSE M | President | 30429 SW 187 COURT, HOMESTEAD, FL, 33030 |
GASCA JOSE M | Director | 30429 SW 187 COURT, HOMESTEAD, FL, 33030 |
GASCA ANGELICA | Vice President | 30429 SW 187 COURT, HOMESTEAD, FL, 33030 |
GASCA JOSE M | Agent | 30429 SW 187 COURT, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-18 | GASCA, JOSE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-18 | 222 N KROME AVENUE, FLORIDA CITY, FL 33034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State