Search icon

ATJ ENTERPRISES, INC.

Company Details

Entity Name: ATJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000027528
FEI/EIN Number 20-2382076
Address: 5941 N.W. 21 AVENUE, MIAMI, FL 33142
Mail Address: 5941 N.W. 21 AVENUE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, ANTELLA T Agent 5941 N.W. 21 AVENUE, MIAMI, FL 33142

President

Name Role Address
JONES, ANTELLA T President 5941 N.W. 21 AVENUE, MIAMI, FL 33142

Director

Name Role Address
JONES, ANTELLA T Director 5941 N.W. 21 AVENUE, MIAMI, FL 33142
MULLINS, PATRICIA Director 5941 N.W. 21 AVENUE, MIAMI, FL 33142
TOWNSEND, QUEEN Director 5941 N.W. 21 AVENUE, MIAMI, FL 33142
ROBERTS-WYCHE, ROSALIE N Director 5941 N.W. 21 AVENUE, MIAMI, FL 33142
JONES, VERNON ESR. Director 5941 N.W. 21 AVENUE, MIAMI, FL 33142
TOWNSEND, JOHN Director 5941 N.W. 21 AVENUE, MIAMI, FL 33142

Vice President

Name Role Address
MULLINS, PATRICIA Vice President 5941 N.W. 21 AVENUE, MIAMI, FL 33142

Treasurer

Name Role Address
TOWNSEND, QUEEN Treasurer 5941 N.W. 21 AVENUE, MIAMI, FL 33142

Secretary

Name Role Address
ROBERTS-WYCHE, ROSALIE N Secretary 5941 N.W. 21 AVENUE, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000133424 ACTIVE 1000000045906 25537 0237 2007-04-16 2027-05-09 $ 3,349.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-02-22

Date of last update: 29 Jan 2025

Sources: Florida Department of State