Search icon

PC AJ, INC. - Florida Company Profile

Company Details

Entity Name: PC AJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC AJ, 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P04000125188
FEI/EIN Number 201560625

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

Address: 9001 DANIELS PARKWAY, S-101, FORT MYERS, FL, 33912, US
Mail Address: 9001 DANIELS PARKWAY, S-101, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISMAN JOHN President 9001 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL, 33912
CRIMMINS DUSTIN Vice President 9001 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL, 33912
REFKIN KERRY Vice President 9001 DANIELS PARKWAY, SUITE 200, FORT MYERS, FL, 33912
MITCHELL, STEPHEN J Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 9001 DANIELS PARKWAY, S-101, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2019-03-15 9001 DANIELS PARKWAY, S-101, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2008-04-18 MITCHELL, STEPHEN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State