Search icon

A.J.A. ENTERPRISES, INC.

Company Details

Entity Name: A.J.A. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Document Number: P05000034301
FEI/EIN Number 202468855
Address: 6111 HIDDEN OAKS LANE, NATION (PLEASE ONLY USE IF ADDRESS, NAPLES, FL, 34119, UN
Mail Address: 6111 HIDDEN OAKS LANE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR MATTHEW R Agent 6111 HIDDEN OAKS LANE, NAPLES, FL, 34119

President

Name Role Address
TAYLOR MATTHEW R President 6111 HIDDEN OAKS LANE, NAPLES, FL, 34119

Director

Name Role Address
TAYLOR MATTHEW R Director 6111 HIDDEN OAKS LANE, NAPLES, FL, 34119

Vice President

Name Role Address
TAYLOR TRACY L Vice President 6111 HIDDEN OAKS LANE, NAPLES, FL, 34119

Treasurer

Name Role Address
Sweat ALLISON T Treasurer 6111 HIDDEN OAKS LANE, NAPLES, FL, 34119

Assi

Name Role Address
Taylor Jordan L Assi 6111 HIDDEN OAKS LANE, NAPLES, FL, 34119
Taylor Ashton R Assi 6111 HIDDEN OAKS LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 TAYLOR, MATTHEW R. No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 6111 HIDDEN OAKS LANE, NATION (PLEASE ONLY USE IF ADDRESS, NAPLES, FL 34119 UN No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State