Search icon

ALJEMAR DESIGNS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: ALJEMAR DESIGNS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALJEMAR DESIGNS INTERNATIONAL 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000027882
FEI/EIN Number 522452701

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

Address: 2215 NE 4TH CT, BOYNTON BEACH, FL, 33435, US
Mail Address: 1779 N CONGRESS AVE, #304, BOYNTON BEACH, FL, 33426, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JAMES President 1779 N CONGRESS AVE. # 304, BOYNTON BEACH, FL, 33426
MUNOZ JAMES Agent 1779 N CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-03 2215 NE 4TH CT, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2007-03-21 2215 NE 4TH CT, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 1779 N CONGRESS AVE, # 304, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-16
Domestic Profit 2005-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State