Search icon

ANJ MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: ANJ MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANJ MANAGEMENT, 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: 10 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2006 (19 years ago)
Document Number: P05000138420
FEI/EIN Number 562035999

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

Address: 1756 WEST 45TH STREET, JACKSONVILLE, FL, 32209
Mail Address: 1756 WEST 45TH STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSHUA AARON N President 12064 CHESTER CREEK RD., JACKSONVILLE, FL, 32218
JOSHUA AARON N Agent 12064 CHESTER CREEK ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-30 1756 WEST 45TH STREET, JACKSONVILLE, FL 32209 -
CANCEL ADM DISS/REV 2006-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-07 1756 WEST 45TH STREET, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-07 12064 CHESTER CREEK ROAD, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State