Entity Name: | AMJAK ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMJAK ENTERPRISES 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: | 01 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | P04000099804 |
FEI/EIN Number |
201417218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24082 Harborview Road, PUNTA GORDA, FL, 33980, US |
Mail Address: | P.O. BOX 510491, PUNTA GORDA, FL, 33951, US |
ZIP code: | 33980 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMJAK ENTERPRISES INC, MISSISSIPPI | 916969 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
RUSSELL MICHAEL | President | 24082 Harborview Rd., PUNTA GORDA, FL, 33980 |
RUSSELL MICHAEL | Agent | 24082 Harborview Rd, PUNTA GORDA, FL, 33980 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000066259 | KELLER MARINE | ACTIVE | 2024-05-23 | 2029-12-31 | - | 24082 HARBORVIEW ROAD, PUNTA GORDA, FL, 33980 |
G21000151230 | M.M.C. | ACTIVE | 2021-11-11 | 2026-12-31 | - | 24082 HARBORVIEW ROAD, PUNTA GORDA, FL, 33980 |
G21000020178 | MGR MARINE | ACTIVE | 2021-02-10 | 2026-12-31 | - | 24082 HARBORVIEW ROAD, PUNTA GORDA, FL, 33980 |
G18000114767 | TRIPLE J CONSTRUCTION | EXPIRED | 2018-10-23 | 2023-12-31 | - | 3857 ACLINE ROAD UNIT 105, PUNTA GORDA, FL, 33950 |
G15000038352 | JTM SPECIALTY DIVISION | EXPIRED | 2015-04-16 | 2020-12-31 | - | PO BOX 510491, PUNTA GORDA, FL, 33951 |
G14000075785 | JTM PROMOTIONS | EXPIRED | 2014-07-22 | 2019-12-31 | - | PO BOX 510491, PUNTA GORDA, FL, 33951 |
G13000035987 | JTM SOUTHERN | EXPIRED | 2013-04-15 | 2018-12-31 | - | PO BOX 510491, PUNTA GORDA, FL, 33951 |
G13000027785 | JTM PRO SOUND | EXPIRED | 2013-03-21 | 2018-12-31 | - | PO BOX 510491, PUNTA GORDA, FL, 33951 |
G12000107800 | J.T.M. | EXPIRED | 2012-11-07 | 2017-12-31 | - | 32377 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 24082 Harborview Road, PUNTA GORDA, FL 33980 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | RUSSELL, MICHAEL | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 24082 Harborview Rd, PUNTA GORDA, FL 33980 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 24082 Harborview Road, PUNTA GORDA, FL 33980 | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000402941 | LAPSED | 2017 CA 000618 | CHARLOTTE CIRCUIT COURT | 2018-04-03 | 2023-06-13 | $38,415.60 | UNITED RENTALS (NORTH AMERICA), INC., 6125 LAKEVIEW ROAD, CHARLOTTE, NC, 28269 |
J18000142810 | LAPSED | 2017 CC 001464 | COLLIER CO. | 2018-03-21 | 2023-04-06 | $6205.77 | SYNERGY RENTS, LLC, 3360 ERINDALE DR, VALRICO, FLORIDA 33596 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State