Search icon

A J H EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: A J H EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A J H EVENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2004 (21 years ago)
Date of dissolution: 12 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: P04000090430
FEI/EIN Number 201240597

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

Address: 1901 VISTA LAKES DR, FLEMING ISLAND, FL, 32003, US
Mail Address: 841 PRUDENTIAL DR. 12TH FLOOR, JACKSONVILLE, FL, 32207, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNCZAK AMANDA President 1901 VISTA LAKES DR, FLEMING ISLAND, FL, 32003
HUNCZAK AMANDA Agent 1901 VISTA LAKES DR, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-12 - -
NAME CHANGE AMENDMENT 2017-01-23 A J H EVENTS, INC. -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 HUNCZAK, AMANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-10-30 1901 VISTA LAKES DR, FLEMING ISLAND, FL 32003 -
AMENDMENT AND NAME CHANGE 2014-10-30 DESIGNING EVENTS PRO, INC. -
REINSTATEMENT 2014-08-08 - -
PENDING REINSTATEMENT 2014-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Name Change 2017-01-23
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2014-10-30
REINSTATEMENT 2014-08-08
REINSTATEMENT 2011-03-17
REINSTATEMENT 2009-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State